UKBizDB.co.uk

HIBOU ROUGE LIMITED

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

This company is commonly known as Hibou Rouge Limited. The company was founded 17 years ago and was given the registration number 05962778. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:HIBOU ROUGE LIMITED
Company Number:05962778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2006
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director10 October 2006Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director10 October 2006Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary10 October 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary10 October 2006Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director10 October 2006Active
51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

Director08 June 2016Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Director10 October 2006Active

People with Significant Control

Mr John Guy William Davenport Davies
Notified on:10 October 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2021-10-31Gazette

Gazette dissolved liquidation.

Download
2021-07-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-03Address

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

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-13Resolution

Resolution.

Download
2020-09-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Address

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

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Change account reference date company previous extended.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-05-20Resolution

Resolution.

Download
2017-05-20Change of name

Change of name notice.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.