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.
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 | : |
|
Registered Address | : | River Mill Staveley Mill Yard, Staveley, Kendal, Cumbria, LA8 9LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
River Mill, Staveley Mill Yard, Staveley, Kendal, LA8 9LR | Director | 17 January 2023 | Active |
River Mill, Staveley Mill Yard, Staveley, Kendal, LA8 9LR | Director | 09 March 2020 | Active |
The Close, Queen Square, Lancaster, LA1 1RS | Corporate Secretary | 04 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 December 2006 | Active |
49 Sims Close, Ramsbottom, United Kingdom, BL0 9NT | Director | 28 April 2015 | Active |
9, Woodhouse Lane, Brighouse, United Kingdom, HD6 3TG | Director | 08 September 2008 | Active |
Termometergatan 27, Vasteras, Sweden, FOREIGN | Director | 04 December 2006 | Active |
River Mill, Staveley Mill Yard, Staveley, Kendal, LA8 9LR | Director | 05 November 2014 | Active |
Dragbacksvagen 31, Gavle, Sweden, | Director | 04 December 2006 | Active |
Henry Bergstems Vag 3, Hus B, Jarfalla, Stockholm, Sweden, SE176 69 | Director | 30 November 2012 | Active |
Oxhagevagen 22a, Orebro, Sweden, | Director | 04 December 2006 | Active |
Henry Bergstems Vag 3, Hus B, Jarfalla, Sweden, SE176 69 | Director | 01 October 2011 | Active |
23a, Church Lane, Redmile, Nottingham, England, NG13 0GE | Director | 09 August 2010 | Active |
River Mill, Staveley Mill Yard, Staveley, Kendal, United Kingdom, LA8 9LR | Director | 01 March 2013 | Active |
Henry Bergstens Väg 3, 176 69, Järfälla, Sweden, | Director | 28 March 2018 | Active |
Henry Bergstens Vag 3, Hus B, Jarfalla, Sweden, SE176 69 | Director | 01 June 2009 | Active |
Lowbrook Barn, Lancaster Road, Slyne, Lancaster, LA2 6AL | Director | 04 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 December 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Capital | Second filing capital allotment shares. | Download |
2023-08-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.