UKBizDB.co.uk

HERTFORD & HODDESDON BOUNCY CASTLES LIMITED

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

This company is commonly known as Hertford & Hoddesdon Bouncy Castles Limited. The company was founded 6 years ago and was given the registration number 11026838. The firm's registered office is in WALTHAM CROSS. You can find them at 206 Turners Hill, Cheshunt, Waltham Cross, . This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:HERTFORD & HODDESDON BOUNCY CASTLES LIMITED
Company Number:11026838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Nelson Street, Hertford, England, SG14 3AG

Director01 January 2018Active
15a Dicker Mill, Dicker Mill, Hertford, United Kingdom, SG13 7AE

Director23 October 2017Active
15a Dicker Mill, Dicker Mill, Hertford, United Kingdom, SG13 7AE

Director23 October 2017Active

People with Significant Control

Mr Michael Charles Penney
Notified on:01 January 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:18, Nelson Street, Hertford, England, SG14 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Natalie Dowsett
Notified on:23 October 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:15a Dicker Mill, Dicker Mill, Hertford, United Kingdom, SG13 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rachel Kelly
Notified on:23 October 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:15a Dicker Mill, Dicker Mill, Hertford, United Kingdom, SG13 7AE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-04-11Accounts

Change account reference date company current extended.

Download
2018-04-11Address

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

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.