UKBizDB.co.uk

HEMP HQ (STAPLEFORD) LTD

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

This company is commonly known as Hemp Hq (stapleford) Ltd. The company was founded 4 years ago and was given the registration number 12314546. The firm's registered office is in NOTTINGHAM. You can find them at 39 Oakdale Road, , Nottingham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HEMP HQ (STAPLEFORD) LTD
Company Number:12314546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:39 Oakdale Road, Nottingham, England, NG3 7EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ

Director04 November 2021Active
5, Pasture Road, Stapleford, Nottingham, England, NG9 8HR

Director14 November 2019Active
The Pencil Works, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ

Director04 November 2021Active
5, Pasture Road, Stapleford, Nottingham, England, NG9 8HR

Director14 November 2019Active

People with Significant Control

Mrs Lisa Jayne Morgan
Notified on:01 January 2022
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:The Pencil Works, Lenton Street, Nottingham, England, NG10 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Thomas Fisher
Notified on:01 January 2022
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:The Pencil Works, Lenton Street, Nottingham, England, NG10 5DJ
Nature of control:
  • Significant influence or control
Mrs Natalie Iris Fisher
Notified on:01 January 2022
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:The Pencil Works, Lenton Street, Nottingham, England, NG10 5DJ
Nature of control:
  • Significant influence or control
Mr Mark Andrew Morgan
Notified on:14 November 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:5, Pasture Road, Nottingham, England, NG9 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Iris Fisher
Notified on:14 November 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:5, Pasture Road, Nottingham, England, NG9 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Address

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

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Address

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

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.