UKBizDB.co.uk

HAGLOFS UK LIMITED

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

This company is commonly known as Haglofs Uk Limited. The company was founded 17 years ago and was given the registration number 06018297. The firm's registered office is in KENDAL. You can find them at River Mill Staveley Mill Yard, Staveley, Kendal, Cumbria. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HAGLOFS UK LIMITED
Company Number:06018297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:River Mill Staveley Mill Yard, Staveley, Kendal, Cumbria, LA8 9LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Mill, Staveley Mill Yard, Staveley, Kendal, LA8 9LR

Director17 January 2023Active
River Mill, Staveley Mill Yard, Staveley, Kendal, LA8 9LR

Director09 March 2020Active
The Close, Queen Square, Lancaster, LA1 1RS

Corporate Secretary04 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 December 2006Active
49 Sims Close, Ramsbottom, United Kingdom, BL0 9NT

Director28 April 2015Active
9, Woodhouse Lane, Brighouse, United Kingdom, HD6 3TG

Director08 September 2008Active
Termometergatan 27, Vasteras, Sweden, FOREIGN

Director04 December 2006Active
River Mill, Staveley Mill Yard, Staveley, Kendal, LA8 9LR

Director05 November 2014Active
Dragbacksvagen 31, Gavle, Sweden,

Director04 December 2006Active
Henry Bergstems Vag 3, Hus B, Jarfalla, Stockholm, Sweden, SE176 69

Director30 November 2012Active
Oxhagevagen 22a, Orebro, Sweden,

Director04 December 2006Active
Henry Bergstems Vag 3, Hus B, Jarfalla, Sweden, SE176 69

Director01 October 2011Active
23a, Church Lane, Redmile, Nottingham, England, NG13 0GE

Director09 August 2010Active
River Mill, Staveley Mill Yard, Staveley, Kendal, United Kingdom, LA8 9LR

Director01 March 2013Active
Henry Bergstens Väg 3, 176 69, Järfälla, Sweden,

Director28 March 2018Active
Henry Bergstens Vag 3, Hus B, Jarfalla, Sweden, SE176 69

Director01 June 2009Active
Lowbrook Barn, Lancaster Road, Slyne, Lancaster, LA2 6AL

Director04 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 December 2006Active

People with Significant Control

Asics Corporation
Notified on:28 March 2018
Status:Active
Country of residence:Japan
Address:1-1, Minatojima-Nakamachi Kobe, 1-1, Minatojima-Nakamachi, Kobe, Japan, 6508555
Nature of control:
  • Significant influence or control
Mr Peter Fabrin
Notified on:01 December 2016
Status:Active
Date of birth:January 1966
Nationality:Danish
Address:River Mill, Staveley Mill Yard, Kendal, LA8 9LR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Capital

Second filing capital allotment shares.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-04-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.