UKBizDB.co.uk

HOETECH WINDOWS LIMITED

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

This company is commonly known as Hoetech Windows Limited. The company was founded 16 years ago and was given the registration number 06600685. The firm's registered office is in DRIFFIELD. You can find them at C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HOETECH WINDOWS LIMITED
Company Number:06600685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pennyholme Close, Kingswood, Hull, England, HU7 3ER

Director27 January 2023Active
Unit 1, 81 Cleveland Street, Hull, United Kingdom, HU8 7AU

Secretary01 November 2011Active
Unit 1, 81 Cleveland Street, Hull, HU8 7AU

Secretary22 May 2008Active
Unit 1, 81 Cleveland Street, Hull, United Kingdom, HU8 7AU

Director22 May 2008Active
Unit 1, 81 Cleveland Street, Hull, United Kingdom, HU8 7AU

Director22 May 2008Active
Units A & B, Upton Street Business Park, Upton Street, Hull, England, HU8 7DA

Director10 June 2015Active
Unit 1, 81 Cleveland Street, Hull, United Kingdom, HU8 7AU

Director27 April 2009Active
14 The Broadway, Hull, England, HU9 3JJ

Director31 March 2022Active
Unit 1, 81 Cleveland Street, Hull, United Kingdom, HU8 7AU

Director22 May 2008Active

People with Significant Control

Mr Trevor Hoe
Notified on:31 March 2022
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:1 Pennyholme Close, Kingswood, Hull, England, HU7 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mathew Hoe
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Holtby Manor, Stamford Bridge Road, York, England, YO19 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ronald Hoe
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Holtby Manor, Stamford Bridge Road, York, England, YO19 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Hoe
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Holtby Manor, Stamford Bridge Road, York, England, YO19 5LL
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 (7 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Accounts

Change account reference date company current shortened.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Accounts

Change account reference date company previous shortened.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.