Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 55H MODELS LTD
Company Information for

55H MODELS LTD

3 FULFORD BUSINESS CENTRE FULFORD INDUSTRIAL ESTATE, 35 HOSPITAL FIELDS ROAD, YORK, YO10 4DZ,
Company Registration Number
02298590
Private Limited Company
Active

Company Overview

About 55h Models Ltd
55H MODELS LTD was founded on 1988-09-21 and has its registered office in York. The organisation's status is listed as "Active". 55h Models Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
55H MODELS LTD
 
Legal Registered Office
3 FULFORD BUSINESS CENTRE FULFORD INDUSTRIAL ESTATE
35 HOSPITAL FIELDS ROAD
YORK
YO10 4DZ
Other companies in LS11
 
Previous Names
STORAGE EQUIPMENT SERVICES (LEEDS) LIMITED22/05/2017
Filing Information
Company Number 02298590
Company ID Number 02298590
Date formed 1988-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 23:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 55H MODELS LTD
Is this data useful to you?
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.

Company Officers of 55H MODELS LTD

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER RILEY
Company Secretary 1990-12-31
JOHN CHRISTOPHER RILEY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN PAUL RILEY
Director 1990-12-31 2017-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER RILEY DEXION YORKSHIRE LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-30 Active - Proposal to Strike off
JOHN CHRISTOPHER RILEY THE NORTHERN RACKING CENTRE LIMITED Company Secretary 2001-04-01 CURRENT 1995-10-25 Active - Proposal to Strike off
JOHN CHRISTOPHER RILEY DESIGN INTERIORS (LEEDS) LIMITED Company Secretary 1990-12-31 CURRENT 1988-09-21 Active - Proposal to Strike off
JOHN CHRISTOPHER RILEY FINESCALEBRASS (UK) LIMITED Director 2009-01-16 CURRENT 2009-01-16 Active
JOHN CHRISTOPHER RILEY DEXION YORKSHIRE LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active - Proposal to Strike off
JOHN CHRISTOPHER RILEY THE NORTHERN RACKING CENTRE LIMITED Director 1998-01-06 CURRENT 1995-10-25 Active - Proposal to Strike off
JOHN CHRISTOPHER RILEY DESIGN INTERIORS (LEEDS) LIMITED Director 1990-12-31 CURRENT 1988-09-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-28CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Woodland Cottage Maypole Grove Naburn York YO19 4RY England
2017-05-22RES15CHANGE OF COMPANY NAME 22/05/17
2017-05-22CERTNMCOMPANY NAME CHANGED STORAGE EQUIPMENT SERVICES (LEEDS) LIMITED CERTIFICATE ISSUED ON 22/05/17
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM Unit 5 Matrix Court Middleton Grove Leeds LS11 5WB
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN PAUL RILEY
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Allan Paul Riley on 2013-01-11
2012-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-11AR0131/12/09 ANNUAL RETURN FULL LIST
2009-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RILEY / 12/08/2009
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RILEY / 12/08/2009
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: UNIT 3 LENTON DRIVE PARKSIDE INDUSTRIAL ESTATE LEEDS LS11 5JW
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/02
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/99
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-12-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-19287REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS LS18 4TJ
1992-01-08363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1991-02-04363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1990-08-15SRES03EXEMPTION FROM APPOINTING AUDITORS 15/12/89
1990-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1990-07-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-07-02363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-22287REGISTERED OFFICE CHANGED ON 22/01/90 FROM: TITHE HOUSE 35 TOWN STREET HORSFORTH LEEDS LS18 5LJ
1988-11-02288DIRECTOR RESIGNED
1988-09-27288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 55H MODELS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 55H MODELS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
55H MODELS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 55H MODELS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 55H MODELS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 55H MODELS LTD
Trademarks
We have not found any records of 55H MODELS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 55H MODELS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 55H MODELS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 55H MODELS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 55H MODELS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 55H MODELS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.