UKBizDB.co.uk

HO & CO LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:12 Worcester Street, Gloucester, GL1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Worcester Street, Gloucester, England, GL1 3AA

Director01 October 2022Active
48 The Scarr, Newent, GL18 1DQ

Secretary18 November 2003Active
15 Lynton Road, Hucclecote, Gloucester, GL3 3HX

Secretary01 August 2004Active
12 Cadbury Close, Hucclecote, Gloucester, GL3 3UJ

Secretary28 August 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary28 August 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director28 August 1998Active
12 Worcester Street, Gloucester, GL1 3AA

Director01 October 2016Active
15 Lynton Road, Hucclecote, Gloucester, GL3 3HX

Director01 August 2004Active
12 Cadbury Close, Hucclecote, Gloucester, GL3 3UJ

Director28 August 1998Active
12 Worcester Street, Gloucester, GL1 3AA

Director28 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-01Officers

Termination director company with name termination date.

Download
2016-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.