UKBizDB.co.uk

80H LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 80h Ltd. The company was founded 10 years ago and was given the registration number 08805168. The firm's registered office is in NORWICH. You can find them at 116-118 Prince Of Wales Road, , Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:80H LTD
Company Number:08805168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:116-118 Prince Of Wales Road, Norwich, England, NR1 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116-118, Prince Of Wales Road, Norwich, England, NR1 1NS

Director01 November 2017Active
3, Minion Close, Norwich, England, NR7 0TX

Director31 October 2017Active
95, Fakenham Road, Norwich, United Kingdom, NR8 6QA

Director06 December 2013Active
95, Fakenham Road, Norwich, United Kingdom, NR8 6QA

Director06 December 2013Active

People with Significant Control

Mr Christopher Andrew Ruggles
Notified on:01 November 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:116-118, Prince Of Wales Road, Norwich, England, NR1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Yvonne Jones
Notified on:01 November 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:116-118, Prince Of Wales Road, Norwich, England, NR1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dina Elizabeth Hadley
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:95, Fakenham Road, Norwich, England, NR8 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Hadley
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:95, Fakenham Road, Norwich, England, NR8 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-07Capital

Capital variation of rights attached to shares.

Download
2022-06-07Capital

Capital variation of rights attached to shares.

Download
2022-06-07Capital

Capital name of class of shares.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Accounts

Change account reference date company previous shortened.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.