UKBizDB.co.uk

HG MERCHANDISE LIMITED

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

This company is commonly known as Hg Merchandise Limited. The company was founded 8 years ago and was given the registration number 10127945. The firm's registered office is in HARROGATE. You can find them at Unit B1a Crimple Court, Hornbeam Square North, Harrogate, North Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HG MERCHANDISE LIMITED
Company Number:10127945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit B1a Crimple Court, Hornbeam Square North, Harrogate, North Yorkshire, England, HG2 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1a Crimple Court, Hornbeam Square North, Harrogate, England, HG2 8PB

Director03 November 2022Active
Unit B1a Crimple Court, Hornbeam Square North, Harrogate, England, HG2 8PB

Director26 September 2019Active
Unit1ba, Hornbeam Square North, Crimple Court, Harrogate, England, HG2 8PB

Secretary16 April 2016Active
253, Ashlands Road, Northallerton, England, DL6 1HF

Director15 April 2016Active
Unit B1a, Hornbeam Square North, Crimple Court, Harrogate, England, HG2 8PB

Director15 April 2016Active
18, Springfield Crescent, Darfield, Barnsley, England, S73 9NJ

Director15 April 2016Active

People with Significant Control

Mr Duncan Campbell
Notified on:18 August 2021
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Unit B1a Crimple Court, Hornbeam Square North, Harrogate, England, HG2 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Paul Atkinson
Notified on:03 March 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Unit B1a Crimple Court, Hornbeam Square North, Harrogate, England, HG2 8PB
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.