Warning: file_put_contents(c/759919ebdf4274a80751972cd288d763.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hfc Prestige Service Uk Limited, TN25 4AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HFC PRESTIGE SERVICE UK LIMITED

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

This company is commonly known as Hfc Prestige Service Uk Limited. The company was founded 8 years ago and was given the registration number 09792278. The firm's registered office is in ASHFORD. You can find them at Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HFC PRESTIGE SERVICE UK LIMITED
Company Number:09792278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England, TN25 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Secretary27 April 2023Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director03 January 2024Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director28 June 2019Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director27 April 2023Active
The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XP

Secretary23 September 2015Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Secretary17 September 2019Active
Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Secretary01 November 2016Active
The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director23 September 2015Active
Avenue Road, Seaton Delaval, Whitley Bay, NE25 0QJ

Director06 June 2016Active
Avenue Road, Seaton Delaval, Whitley Bay, NE25 0QJ

Director16 October 2015Active
Coty, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director23 May 2017Active
Coty, Bradfield Road, Eureka Science Park, Ashford, United Kingdom, TN25 4AQ

Director01 February 2017Active
Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director01 November 2016Active
Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director29 July 2016Active
Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director16 October 2015Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director17 September 2019Active
Avenue Road, Seaton Delaval, Whitley Bay, NE25 0QJ

Director22 July 2016Active
Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director08 February 2019Active
Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director29 September 2016Active
Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director01 November 2016Active
The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director23 September 2015Active

People with Significant Control

Coty Inc
Notified on:01 October 2016
Status:Active
Country of residence:United States
Address:Empire State Building, 350 Fifth Avenue 17th Floor, New York, United States,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Capital

Capital allotment shares.

Download
2024-01-10Resolution

Resolution.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-11-17Capital

Capital statement capital company with date currency figure.

Download
2023-11-17Insolvency

Legacy.

Download
2023-11-17Capital

Legacy.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-16Capital

Capital statement capital company with date currency figure.

Download
2023-11-16Capital

Legacy.

Download
2023-11-16Insolvency

Legacy.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.