UKBizDB.co.uk

HH WELLNESS LTD

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
151, Grand Drive, London, England, SW20 9LY

Director29 April 2023Active
151, Grand Drive, London, England, SW20 9LY

Director29 April 2023Active
151, Grand Drive, London, England, SW20 9LY

Director29 April 2023Active
2, Dragons Court, Rough Close, Stoke-On-Trent, United Kingdom, ST3 7PX

Director19 October 2020Active
2, Dragons Court, Rough Close, Stoke-On-Trent, United Kingdom, ST3 7PX

Director19 October 2020Active
2, Dragons Court, Rough Close, Stoke-On-Trent, United Kingdom, ST3 7PX

Director19 October 2020Active
151, Grand Drive, London, England, SW20 9LY

Director19 October 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-29Persons with significant control

Notification of a person with significant control.

Download
2023-04-29Officers

Appoint person director company with name date.

Download
2023-04-29Officers

Termination director company with name termination date.

Download
2023-04-29Officers

Change person director company with change date.

Download
2023-04-29Officers

Appoint person director company with name date.

Download
2023-04-29Officers

Appoint person director company with name date.

Download
2023-04-29Address

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

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.