UKBizDB.co.uk

HB&O 2020 HOLDINGS LIMITED

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

This company is commonly known as Hb&o 2020 Holdings Limited. The company was founded 3 years ago and was given the registration number 12897517. The firm's registered office is in REDDITCH. You can find them at Unit 3 Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HB&O 2020 HOLDINGS LIMITED
Company Number:12897517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 3 Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England, B98 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cirrus, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director14 December 2020Active
Cirrus, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director14 July 2023Active
Cirrus, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director14 December 2020Active
13-15, York Buildings, London, England, WC2N 6JU

Director15 December 2020Active
Roseway Icknield Street, Alvechurch, Birmingham, England, B48 7EW

Director22 September 2020Active
13-15, York Buildings, London, England, WC2N 6JU

Director13 July 2021Active

People with Significant Control

Bgf Gp Limited
Notified on:15 December 2020
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Peter Roos
Notified on:14 December 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Cirrus, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Marcus Fox
Notified on:22 September 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Roseway Icknield Street, Alvechurch, Birmingham, England, B48 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2024-03-05Address

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

Download
2024-03-01Address

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

Download
2024-01-12Capital

Capital cancellation shares.

Download
2024-01-12Capital

Capital return purchase own shares.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-08-02Change of name

Certificate change of name company.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Capital

Capital cancellation shares.

Download
2023-07-26Capital

Capital return purchase own shares.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Capital

Capital cancellation shares.

Download
2023-02-03Capital

Capital return purchase own shares.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-11-03Capital

Capital cancellation shares.

Download
2022-11-03Capital

Capital cancellation shares.

Download
2022-11-03Capital

Capital cancellation shares.

Download
2022-10-27Capital

Capital return purchase own shares.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-07Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.