This company is commonly known as Hay Hampers Limited. The company was founded 32 years ago and was given the registration number 02652394. The firm's registered office is in BOURNE. You can find them at The Taste House, Roman Bank, Bourne, Lincolnshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | HAY HAMPERS LIMITED |
---|---|---|
Company Number | : | 02652394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Taste House, Roman Bank, Bourne, Lincolnshire, PE10 9LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE | Secretary | 06 October 2020 | Active |
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE | Director | 06 October 2020 | Active |
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE | Director | 06 October 2020 | Active |
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE | Director | 06 October 2020 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 08 October 1991 | Active |
The Taste House, Roman Bank, Bourne, England, PE10 9LQ | Secretary | 16 September 2014 | Active |
The Grove, Corby Glen, Grantham, NG33 4NJ | Secretary | 08 October 1991 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 08 October 1991 | Active |
The Taste House, Roman Bank, Bourne, England, PE10 9LQ | Director | 16 September 2014 | Active |
The Grove, Corby Glen, Grantham, NG33 4NJ | Director | 08 October 1991 | Active |
The Grove, Corby Glen, Grantham, NG33 4NJ | Director | 08 October 1991 | Active |
The Taste House, Roman Bank, Bourne, England, PE10 9LQ | Director | 16 September 2014 | Active |
Moguntia Schweiz Ag | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Sherriffs Foods Limited, Great Bowden Road, Market Harborough, England, LE16 7DE |
Nature of control | : |
|
Mr Gabriele Da Re | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 42, St. Johns Drive, Grantham, England, NG33 4NG |
Nature of control | : |
|
Mrs Elisabeth Och | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | Italian |
Address | : | The Taste House, Roman Bank, Bourne, PE10 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Accounts | Accounts with accounts type small. | Download |
2022-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person secretary company with name date. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-09-09 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.