This company is commonly known as Ho & Co Limited. The company was founded 25 years ago and was given the registration number 03623679. The firm's registered office is in . You can find them at 12 Worcester Street, Gloucester, , . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HO & CO LIMITED |
---|---|---|
Company Number | : | 03623679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Worcester Street, Gloucester, GL1 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Worcester Street, Gloucester, England, GL1 3AA | Director | 01 October 2022 | Active |
48 The Scarr, Newent, GL18 1DQ | Secretary | 18 November 2003 | Active |
15 Lynton Road, Hucclecote, Gloucester, GL3 3HX | Secretary | 01 August 2004 | Active |
12 Cadbury Close, Hucclecote, Gloucester, GL3 3UJ | Secretary | 28 August 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 28 August 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 28 August 1998 | Active |
12 Worcester Street, Gloucester, GL1 3AA | Director | 01 October 2016 | Active |
15 Lynton Road, Hucclecote, Gloucester, GL3 3HX | Director | 01 August 2004 | Active |
12 Cadbury Close, Hucclecote, Gloucester, GL3 3UJ | Director | 28 August 1998 | Active |
12 Worcester Street, Gloucester, GL1 3AA | Director | 28 August 1998 | Active |
Mr Michael Ho | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Worcester Street, Gloucester, United Kingdom, GL1 3AA |
Nature of control | : |
|
Miss Anastasia Lorraine Hawkins | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Address | : | 12 Worcester Street, GL1 3AA |
Nature of control | : |
|
Mr Michael Ho | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 12 Worcester Street, GL1 3AA |
Nature of control | : |
|
Mrs Nikola Ho | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 12 Worcester Street, GL1 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-01 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.