This company is commonly known as Hh Wellness Ltd. The company was founded 3 years ago and was given the registration number 12960374. The firm's registered office is in STOKE-ON-TRENT. You can find them at 2 Dragons Court, Rough Close, Stoke-on-trent, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | HH WELLNESS LTD |
---|---|---|
Company Number | : | 12960374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2020 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Dragons Court, Rough Close, Stoke-on-trent, United Kingdom, ST3 7PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, Grand Drive, London, England, SW20 9LY | Director | 29 April 2023 | Active |
151, Grand Drive, London, England, SW20 9LY | Director | 29 April 2023 | Active |
151, Grand Drive, London, England, SW20 9LY | Director | 29 April 2023 | Active |
2, Dragons Court, Rough Close, Stoke-On-Trent, United Kingdom, ST3 7PX | Director | 19 October 2020 | Active |
2, Dragons Court, Rough Close, Stoke-On-Trent, United Kingdom, ST3 7PX | Director | 19 October 2020 | Active |
2, Dragons Court, Rough Close, Stoke-On-Trent, United Kingdom, ST3 7PX | Director | 19 October 2020 | Active |
151, Grand Drive, London, England, SW20 9LY | Director | 19 October 2020 | Active |
Mr Jerome Jean-Michel Loir | ||
Notified on | : | 29 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Grand Drive, London, England, SW20 9LY |
Nature of control | : |
|
Mr Kevin Larry Treco | ||
Notified on | : | 29 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Grand Drive, London, England, SW20 9LY |
Nature of control | : |
|
Ms Jenny Marie Labelle | ||
Notified on | : | 29 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Grand Drive, London, England, SW20 9LY |
Nature of control | : |
|
Miss Julie Iris Ann Teague | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Grand Drive, London, England, SW20 9LY |
Nature of control | : |
|
Mr Scott Raymond Rathbone | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Dragons Court, Stoke-On-Trent, United Kingdom, ST3 7PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-29 | Officers | Appoint person director company with name date. | Download |
2023-04-29 | Officers | Termination director company with name termination date. | Download |
2023-04-29 | Officers | Change person director company with change date. | Download |
2023-04-29 | Officers | Appoint person director company with name date. | Download |
2023-04-29 | Officers | Appoint person director company with name date. | Download |
2023-04-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.