UKBizDB.co.uk

HARESGRACES LIMITED

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

This company is commonly known as Haresgraces Limited. The company was founded 30 years ago and was given the registration number 02870573. The firm's registered office is in HULL. You can find them at 19 King Edward Street, , Hull, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:HARESGRACES LIMITED
Company Number:02870573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:19 King Edward Street, Hull, England, HU1 3RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, King Edward Street, Hull, England, HU1 3RL

Director24 April 2018Active
9 Carlton, Elloughton, HU15 1FF

Director04 December 1996Active
47a Church Lane, Underwood, Nottingham, NG16 5FR

Secretary25 November 1993Active
19, King Edward Street, Hull, England, HU1 3RL

Secretary04 December 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 November 1993Active
47a Church Lane, Underwood, Nottingham, NG16 5FR

Director25 November 1993Active
16 Whitebridge Crescent, Leeds, LS9 0EF

Director04 December 1996Active
19, King Edward Street, Hull, England, HU1 3RL

Director24 April 2018Active
9 Carlton, Elloughton, Elloughton Brough, HU15 1FF

Director20 July 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 November 1993Active

People with Significant Control

Miss Abigail Deborah Marie Taylor
Notified on:21 July 2023
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:19, King Edward Street, Hull, England, HU1 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
George William Taylor
Notified on:01 July 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:9, Carlton, Elloughton, HU15 1FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Sharon Muriel Taylor
Notified on:01 July 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:19, King Edward Street, Hull, England, HU1 3RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous extended.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Address

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

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-03-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.