UKBizDB.co.uk

HANGRY LTD.

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

This company is commonly known as Hangry Ltd.. The company was founded 6 years ago and was given the registration number 11111007. The firm's registered office is in LAUNCESTON. You can find them at Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HANGRY LTD.
Company Number:11111007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director23 March 2018Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director04 September 2019Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director04 September 2019Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director23 February 2018Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director22 May 2018Active
Elements Hotel, Marine Drive, Widemouth Bay, Bude, England, EX23 0LZ

Director22 May 2018Active
4, Hendra Tor View, Five Lanes, Launceston, England, PL15 7RG

Director14 December 2017Active

People with Significant Control

Miss Amelia Victoria Downton
Notified on:19 April 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:Tube Service Centre, Lowley Road, Launceston, England, PL15 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Desmond Whitehouse
Notified on:23 February 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Tube Service Centre, Lowley Road, Launceston, England, PL15 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Worsnip
Notified on:14 December 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:4, Hendra Tor View, Launceston, England, PL15 7RG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-02-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.