This company is commonly known as Hancocks Topco Limited. The company was founded 11 years ago and was given the registration number 08266592. The firm's registered office is in LOUGHBOROUGH. You can find them at 25 Jubilee Drive, , Loughborough, Leicestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HANCOCKS TOPCO LIMITED |
---|---|---|
Company Number | : | 08266592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Jubilee Drive, Loughborough, Leicestershire, LE11 5TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 23 April 2018 | Active |
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 23 April 2018 | Active |
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 01 March 2022 | Active |
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 02 March 2015 | Active |
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 27 July 2016 | Active |
25-27, Jubilee Drive, Loughborough, United Kingdom, LE11 5TX | Director | 16 November 2012 | Active |
25, Jubilee Drive, Loughborough, United Kingdom, LE11 5TX | Director | 24 October 2012 | Active |
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 21 December 2015 | Active |
25, Jubilee Drive, Loughborough, United Kingdom, LE11 5TX | Director | 24 October 2012 | Active |
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 12 April 2017 | Active |
25, Jubilee Drive, Loughborough, LE11 5TX | Director | 12 April 2017 | Active |
25, Jubilee Drive, Loughborough, United Kingdom, LE11 5TX | Director | 16 November 2012 | Active |
25, Jubliee Drive, Loughborough, United Kingdom, LE11 5TR | Director | 16 November 2012 | Active |
Ib Midco Ltd | ||
Notified on | : | 14 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Argyll Street, London, England, W1F 7EB |
Nature of control | : |
|
Ib Group Ltd | ||
Notified on | : | 14 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Jubilee Drive, Loughborough, England, LE11 5TX |
Nature of control | : |
|
Innovative Bites Limited | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Orange Street, London, England, WC2H 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-08-30 | Resolution | Resolution. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Change of name | Certificate change of name company. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Other | Legacy. | Download |
2022-07-28 | Other | Legacy. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.