Warning: file_put_contents(c/16beefb5082e9c6bcf162bb203fc3452.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hifi Gear Limited, HR4 9BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIFI GEAR LIMITED

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

This company is commonly known as Hifi Gear Limited. The company was founded 17 years ago and was given the registration number 05928172. The firm's registered office is in HEREFORD. You can find them at 11 King Street, , Hereford, Herefordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HIFI GEAR LIMITED
Company Number:05928172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:11 King Street, Hereford, Herefordshire, HR4 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Totnor Mill Cottage, Brockhampton, Hereford, England, HR1 4TJ

Secretary02 January 2007Active
Totnor Mill Cottage, Brockhampton, Hereford, England, HR1 4TJ

Director07 September 2006Active
Totnor Mill Cottage, Brockhampton, Hereford, United Kingdom, HR1 4TJ

Director20 May 2010Active
20 River View Close, Holme Lacy, Hereford, HR2 6NZ

Secretary07 September 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary07 September 2006Active
20 River View Close, Holme Lacy, Hereford, HR2 6NZ

Director07 September 2006Active
The Tynings, Collington, Bromyard, HR7 4NE

Director02 January 2007Active

People with Significant Control

Mr Philip Mark Glazzard
Notified on:10 September 2018
Status:Active
Date of birth:February 1966
Nationality:British
Address:11 King Street, Hereford, HR4 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Philip Mark Glazzard
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:11 King Street, Hereford, United Kingdom, HR4 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person secretary company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person secretary company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.