UKBizDB.co.uk

HIDALGO UK LIMITED

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

This company is commonly known as Hidalgo Uk Limited. The company was founded 16 years ago and was given the registration number 06275994. The firm's registered office is in TONYREFAIL, PORTH. You can find them at 71 Worcester Court, , Tonyrefail, Porth, Mid Glamorgan. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIDALGO UK LIMITED
Company Number:06275994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom, CF39 8JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aasbygda, Rena, Norway,

Director11 June 2007Active
145-157 St John Street, London, EC1V 4PY

Corporate Secretary11 June 2007Active
Suite 1 Armcon Business Park, London Road South, Poynton, Stockport, SK12 1LQ

Corporate Secretary18 April 2010Active
60, Cemetery Road, Porth, Wales, CF39 0BL

Corporate Secretary28 January 2013Active

People with Significant Control

Leif Sigurd Christer Persson
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Swedish
Country of residence:United Kingdom
Address:Npc, 183 Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Liv Ulla Ulrikke Hjertine Wigdahl
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:Swedish
Country of residence:United Kingdom
Address:Npc, 183 Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Leif Sigurd Christer Persson
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Swedish
Country of residence:United Kingdom
Address:Npc, 183 Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Liv Ulla Ulrikke Hjertine Wigdahl
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:Swedish
Country of residence:United Kingdom
Address:Npc, 183 Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PP
Nature of control:
  • Ownership of shares 25 to 50 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
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-11Address

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

Download
2023-01-11Dissolution

Dissolution application strike off company.

Download
2022-11-09Address

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

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Address

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

Download
2016-08-18Officers

Termination secretary company with name termination date.

Download
2016-08-18Address

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

Download
2016-04-18Address

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

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.