Company Information for HOSPIFY LIMITED
1ST FLOOR BLOCK C, THE WHARF, BURNLEY, LANCASHIRE, BB11 1JG,
|
Company Registration Number
08825529
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOSPIFY LIMITED | |
Legal Registered Office | |
1ST FLOOR BLOCK C THE WHARF BURNLEY LANCASHIRE BB11 1JG Other companies in BB7 | |
Company Number | 08825529 | |
---|---|---|
Company ID Number | 08825529 | |
Date formed | 2013-12-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:40:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALLAN SHARPLES |
||
NEVILLE BEHRAM DASTUR |
||
MARK TRISTAM NORWOOD DUGDALE |
||
JAMES BRAGG FLINT |
||
DAVID ALLAN SHARPLES |
||
NICHOLAS ANTHONY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES NDUKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT LILLI LIMITED | Director | 2016-03-22 | CURRENT | 2014-01-06 | Active | |
CUT A LONG STORY LTD | Director | 2015-10-14 | CURRENT | 2013-09-09 | Active | |
AZQUO (2013) LTD | Director | 2015-07-01 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
DUGDALE CONSULTANTS LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Liquidation | |
MOT TRADE SERVICES LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2015-08-04 | |
TEMPLE GROVE ACADEMY TRUST | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
IMCOMMERCE LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2015-02-03 | |
TEMPLE GROVE SCHOOLS TRUST LIMITED | Director | 2011-10-19 | CURRENT | 1957-01-11 | Active | |
DUGDALE DIGITAL SOLUTIONS LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
BIDAVON INDUSTRIAL ESTATE LIMITED | Director | 2008-06-24 | CURRENT | 1971-01-11 | Active | |
WIKICLIMATE LIMITED | Director | 2008-04-11 | CURRENT | 2007-02-05 | Dissolved 2015-03-10 | |
BLACKSPACE SECURITY LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | In Administration | |
PEAKS & VALLEYS BUSINESS ENHANCEMENT LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
MED INNOVATIONS AND CONSULTING LTD | Director | 2013-12-20 | CURRENT | 2011-09-21 | In Administration | |
NORTH COUNTRY BUSINESS SERVICES LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2017-03-21 | |
PATIENT CARE SYSTEM LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2014-07-15 | |
NEEDLESAFE LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Dissolved 2016-04-05 | |
MOORE & SHARPLES LIMITED | Director | 2009-01-01 | CURRENT | 2008-10-23 | Dissolved 2016-04-05 | |
APPROPRIATE TECHNOLOGY ASIA LIMITED | Director | 2003-01-21 | CURRENT | 2000-05-11 | Active | |
BIT PLANNER LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
VISUALATA LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
FIRST CONTACT SAAS LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
DCSL MANAGEMENT LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
ONE BEYOND LIMITED | Director | 2003-10-16 | CURRENT | 2000-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Neville Behram Dastur on 2022-09-23 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
SH01 | 16/07/21 STATEMENT OF CAPITAL GBP 183.991 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY THOMPSON | |
PSC04 | Change of details for Mr Nevill Behram Dastur as a person with significant control on 2020-03-25 | |
CH01 | Director's details changed for Mr Neville Behram Dastur on 2020-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
SH01 | 27/01/20 STATEMENT OF CAPITAL GBP 148.676 | |
SH01 | 14/03/18 STATEMENT OF CAPITAL GBP 145.973 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TRISTAM NORWOOD DUGDALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON LESLIE BISHOP | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MERLIN RAPP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT England | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/18 FROM The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES | |
PSC07 | CESSATION OF JAMES BRAGG FLINT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR NICK THOMPSON | |
AP01 | DIRECTOR APPOINTED MR MARK TRISTAM NORWOOD DUGDALE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 141.842 | |
SH01 | 31/08/17 STATEMENT OF CAPITAL GBP 141.842 | |
SH01 | 11/03/15 STATEMENT OF CAPITAL GBP 106.383 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NDUKA | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 11/03/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | COMPANY BUSINESS 13/03/2015 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES13 | 100 ORD SHARES OF £1 EACH BE SUBDIVIDED INTO 100000 ORD SHARES OF 0.01 HAVING SAME RIGHTS OF £1 SHARES 11/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR DAVID ALLAN SHARPLES | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/14 FULL LIST | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOSPIFY LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HOSPIFY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |