Company NameHull 4 Heroes Ltd
Company StatusActive
Company Number09989175
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Fishburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Forge Court
Thorngumbald
Hull
HU12 9LJ
Director NameMrs Deborah Louise Hammond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Greenstiles Lane
Swanland
North Ferriby
HU14 3NH
Director NameMr Paul Andrew Matson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address166 Hull Road
Hessle
HU13 9NG
Director NameMrs Jannette Hornby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Andrew Lane
Hedon
Hull
East Yorkshire
HU12 8QT
Secretary NameMr Graham Ashley Robinson
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address239 Foredyke Avenue
Lambwath Road
Hull
East Yorkshire
HU7 0DY

Location

Registered AddressUnit F27 3rd Floor Princes Quay
Hull
HU1 2PQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
6 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
6 November 2023Registered office address changed from 7 Whitefriargate Hull HU1 2ER England to Unit F27 3rd Floor Princes Quay Hull HU1 2PQ on 6 November 2023 (1 page)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Paul Andrew Matson on 10 December 2022 (2 pages)
25 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
16 February 2022Director's details changed for Mr Paul Andrew Matson on 16 February 2022 (2 pages)
1 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
11 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 29 February 2020 (4 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 February 2019Director's details changed for Mrs Debbie Hammond on 11 February 2019 (2 pages)
13 February 2019Registered office address changed from 125 Main Road Bilton Hull East Yorkshire HU11 4AB United Kingdom to 7 Whitefriargate Hull HU1 2ER on 13 February 2019 (1 page)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
13 February 2019Director's details changed for Mr Paul Andrew Matson on 13 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 August 2016Termination of appointment of Jannette Hornby as a director on 19 August 2016 (1 page)
22 August 2016Termination of appointment of Jannette Hornby as a director on 19 August 2016 (1 page)
26 May 2016Termination of appointment of Graham Ashley Robinson as a secretary on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Graham Ashley Robinson as a secretary on 25 May 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)