D. HULL PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

D. HULL PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020987

Incorporation date

23/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 University Street, Belfast, BT7 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon16/09/2024
Satisfaction of charge 3 in full
dot icon16/09/2024
Satisfaction of charge NI0209870004 in full
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Change of details for Mr David Hull as a person with significant control on 2023-05-12
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon29/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon25/02/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2017
Notification of David Hull as a person with significant control on 2017-06-28
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2014
Termination of appointment of Anthony Brown as a secretary
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/07/2014
Appointment of Dr David Hull as a secretary
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Satisfaction of charge 2 in full
dot icon03/05/2013
Satisfaction of charge 1 in full
dot icon16/04/2013
Registration of charge 0209870004
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon29/06/2011
Secretary's details changed for Mr Anthony George Brown on 2011-05-01
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Anthony George Brown on 2010-05-01
dot icon01/07/2010
Director's details changed for David Hull on 2010-06-01
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2009
22/06/09
dot icon20/04/2009
31/12/08 annual accts
dot icon10/07/2008
22/06/08
dot icon26/02/2008
31/12/07 annual accts
dot icon01/10/2007
Change of dirs/sec
dot icon27/04/2007
31/12/06 annual accts
dot icon20/07/2006
22/06/06 annual return shuttle
dot icon14/03/2006
31/12/05 annual accts
dot icon22/06/2005
22/06/05 annual return shuttle
dot icon15/04/2005
31/12/04 annual accts
dot icon09/09/2004
22/06/04 annual return shuttle
dot icon10/08/2004
31/12/03 annual accts
dot icon09/08/2003
31/12/02 annual accts
dot icon11/07/2003
22/06/03 annual return shuttle
dot icon30/07/2002
22/06/02 annual return shuttle
dot icon20/06/2002
31/12/01 annual accts
dot icon28/05/2002
Change in sit reg add
dot icon07/07/2001
22/06/01 annual return shuttle
dot icon30/05/2001
31/12/00 annual accts
dot icon18/09/2000
22/06/00 annual return shuttle
dot icon03/07/2000
31/12/99 annual accts
dot icon03/07/1999
22/06/99 annual return shuttle
dot icon14/04/1999
31/12/98 annual accts
dot icon02/07/1998
22/06/98 annual return shuttle
dot icon18/03/1998
31/12/97 annual accts
dot icon25/06/1997
22/06/97 annual return shuttle
dot icon19/03/1997
31/12/96 annual accts
dot icon19/06/1996
22/06/96 annual return shuttle
dot icon17/03/1996
31/12/95 annual accts
dot icon19/09/1995
31/12/94 annual accts
dot icon21/06/1995
22/06/95 annual return shuttle
dot icon10/10/1994
31/12/93 annual accts
dot icon30/06/1994
22/06/94 annual return shuttle
dot icon18/01/1994
31/12/92 annual accts
dot icon27/07/1993
Change in sit reg add
dot icon30/06/1993
22/06/93 annual return shuttle
dot icon24/09/1992
31/12/91 annual accts
dot icon24/09/1992
30/06/92 annual return form
dot icon29/05/1992
30/06/91 annual return form
dot icon29/05/1992
31/12/90 annual accts
dot icon04/07/1990
30/06/90 annual return
dot icon04/07/1990
31/12/89 annual accts
dot icon08/03/1990
31/12/89 annual return
dot icon08/03/1990
31/12/88 annual accts
dot icon20/10/1989
Particulars of a mortgage charge
dot icon25/09/1989
31/12/88 annual return
dot icon08/05/1989
Particulars of a mortgage charge
dot icon02/03/1989
Allotment other than cash
dot icon23/07/1988
Notice of ARD
dot icon16/11/1987
Change of dirs/sec
dot icon23/10/1987
Pars re dirs/sit reg off
dot icon23/10/1987
Statement of nominal cap
dot icon23/10/1987
Articles
dot icon23/10/1987
Memorandum
dot icon23/10/1987
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+46.50 % *

* during past year

Cash in Bank

£426,090.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
514.12K
-
0.00
290.85K
-
2022
5
544.27K
-
0.00
426.09K
-
2022
5
544.27K
-
0.00
426.09K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

544.27K £Ascended5.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

426.09K £Ascended46.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, David
Director
23/10/1987 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D. HULL PROMOTIONS LIMITED

D. HULL PROMOTIONS LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at 46 University Street, Belfast, BT7 1HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of D. HULL PROMOTIONS LIMITED?

toggle

D. HULL PROMOTIONS LIMITED is currently Active. It was registered on 23/10/1987 .

Where is D. HULL PROMOTIONS LIMITED located?

toggle

D. HULL PROMOTIONS LIMITED is registered at 46 University Street, Belfast, BT7 1HB.

What does D. HULL PROMOTIONS LIMITED do?

toggle

D. HULL PROMOTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does D. HULL PROMOTIONS LIMITED have?

toggle

D. HULL PROMOTIONS LIMITED had 5 employees in 2022.

What is the latest filing for D. HULL PROMOTIONS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with no updates.