UKBizDB.co.uk

HEXAGON GROUP LIMITED

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

This company is commonly known as Hexagon Group Limited. The company was founded 7 years ago and was given the registration number 10295259. The firm's registered office is in WARRINGTON. You can find them at The Lodge 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEXAGON GROUP LIMITED
Company Number:10295259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:23 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Lodge 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England, WA2 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, 1st Floor Tannery Court, Tanners Lane, Warrington, England, WA2 7NA

Director26 July 2016Active
Unit D3, Ribban Court, 20 Dallam Lane, Warrington, United Kingdom, WA2 7LT

Director26 July 2016Active

People with Significant Control

Mr Jon Eric Halliday
Notified on:13 August 2021
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:The Lodge, 1st Floor Tannery Court, Warrington, England, WA2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jar Technology Holdings Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:First Floor, The Lodge, Warrington, United Kingdom, WA2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Stephen Wilding
Notified on:26 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit D3, Ribban Court, 20 Dallam Lane, Warrington, United Kingdom, WA2 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Eric Halliday
Notified on:26 July 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:The Lodge, Tannery Court, Tanners Lane, Warrington, England, WA2 7NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lisa Jane Wilding
Notified on:26 July 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Unit D3, Ribban Court, Warrington, England, WA2 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Stephen Wilding
Notified on:26 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:35 Rudheath Lane, Sandymoor, Runcorn, United Kingdom, WA7 1GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jon Eric Halliday
Notified on:26 July 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:The Lodge, Tannery Court, Tanners Lane, Warrington, England, WA2 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-21Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Capital

Capital alter shares subdivision.

Download
2018-05-04Capital

Capital cancellation shares.

Download
2018-05-04Resolution

Resolution.

Download
2018-05-04Capital

Capital return purchase own shares.

Download
2018-05-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.