Background WavePink WaveYellow Wave

PROPITEER HIEX LIMITED (NI642167)

PROPITEER HIEX LIMITED (NI642167) is an active UK company. incorporated on 15 November 2016. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PROPITEER HIEX LIMITED has been registered for 9 years. Current directors include SANDY, Colin Torquil.

Company Number
NI642167
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
43 Waring Street, Belfast, BT1 2DY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SANDY, Colin Torquil
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER HIEX LIMITED

PROPITEER HIEX LIMITED is an active company incorporated on 15 November 2016 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PROPITEER HIEX LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

NI642167

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 26/6

Overdue

2 years overdue

Last Filed

Made up to 26 June 2022 (3 years ago)
Submitted on 26 June 2023 (2 years ago)
Period: 27 June 2021 - 26 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2024
Period: 27 June 2022 - 26 June 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 10 April 2024 (1 year ago)
Submitted on 17 April 2024 (1 year ago)

Next Due

Due by 24 April 2025
For period ending 10 April 2025

Previous Company Names

PROPITEER NORLIN HIEX LTD
From: 15 November 2016To: 11 April 2018
Contact
Address

43 Waring Street Belfast, BT1 2DY,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SANDY, Colin Torquil

Active
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 15 Nov 2016

IRWIN, Richard Stephen

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 15 Nov 2016
Resigned 30 Mar 2018

MARSHALL, David Frederick Edwin

Resigned
Waring Street, BelfastBT1 2DY
Born October 1967
Director
Appointed 15 Nov 2016
Resigned 02 Oct 2025

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 15 Nov 2016
Resigned 30 Mar 2018

Persons with significant control

5

2 Active
3 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2018

Mr David Frederick Edwin Marshall

Ceased
Waring Street, BelfastBT1 2DY
Born October 1967

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 02 Oct 2025

Mr Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 30 Mar 2018

Mr Stephen Brian Symington

Ceased
Waring Street, BelfastBT1 2DY
Born May 1980

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 30 Mar 2018

Mr Colin Torquil Sandy

Active
Waring Street, BelfastBT1 2DY
Born April 1955

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Restoration Order Of Court
21 August 2025
AC92AC92
Gazette Dissolved Voluntary
10 September 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Voluntary
29 August 2023
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Dissolution Application Strike Off Company
12 January 2023
DS01DS01
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Incorporation Company
15 November 2016
NEWINCIncorporation