Warning: file_put_contents(c/8bacf3f23e9cc614759334fd2a203360.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hc 1167 Limited, SY3 5AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HC 1167 LIMITED

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

This company is commonly known as Hc 1167 Limited. The company was founded 12 years ago and was given the registration number 07736188. The firm's registered office is in SHREWSBURY. You can find them at 8 Darwin Court, Clayton Way, Shrewsbury, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HC 1167 LIMITED
Company Number:07736188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2011
End of financial year:16 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:8 Darwin Court, Clayton Way, Shrewsbury, SY3 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director17 April 2023Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director17 April 2023Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director17 April 2023Active
Berrington Manor, Berrington, Shrewsbury, England, SY5 6HB

Secretary10 August 2011Active
Collar Factory, 112 St. Augustine Street, Taunton, England, TA1 1QN

Director05 July 2013Active
Collar Factory, 112 St. Augustine Street, Taunton, England, TA1 1QN

Director03 March 2014Active
Berrington Manor, Berrington, Shrewsbury, England, SY5 6HB

Director10 August 2011Active
Collar Factory, 112 St. Augustine Street, Taunton, England, TA1 1QN

Director03 March 2014Active
8, Darwin Court, Clayton Way, Shrewsbury, England, SY3 5AL

Director10 August 2011Active

People with Significant Control

Todays Dental Practices Limited
Notified on:17 April 2023
Status:Active
Country of residence:England
Address:Collar Factory, 112 St. Augustine Street, Taunton, England, TA1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Quarmby Group Limited
Notified on:01 September 2016
Status:Active
Country of residence:United Kingdom
Address:8 Darwin Court, Clayton Way, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Velvet Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Clayton Way, Oxon Business Park, Shrewsbury, England, SY3 5AL
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
2024-02-23Accounts

Change account reference date company current shortened.

Download
2024-02-02Address

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

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Accounts

Change account reference date company previous shortened.

Download
2023-11-24Accounts

Change account reference date company previous extended.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Change account reference date company previous shortened.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Address

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

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.