UKBizDB.co.uk

HOFELE UK LTD

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

This company is commonly known as Hofele Uk Ltd. The company was founded 5 years ago and was given the registration number 11586909. The firm's registered office is in LONDON. You can find them at East Suite, 2nd Floor, 255-259 Commercial Road, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HOFELE UK LTD
Company Number:11586909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:East Suite, 2nd Floor, 255-259 Commercial Road, London, England, E1 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, High Street, Lydd, England, TN29 9AJ

Director18 December 2019Active
7a, Bryanston Mews East, London, England, W1H 2DB

Director07 May 2019Active
East Suite, 2nd Floor, 255-259 Commercial Road, London, England, E1 2BT

Director25 September 2018Active
20, High Street, Lydd, England, TN29 9AJ

Director07 May 2019Active

People with Significant Control

Mr Iftekhar Rahman
Notified on:26 January 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:East Suite, 2nd Floor, 255-259 Commercial Road, London, England, E1 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shen Ruiyang Wallace
Notified on:26 January 2021
Status:Active
Date of birth:September 1984
Nationality:Singaporean
Country of residence:England
Address:20, High Street, Lydd, England, TN29 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kazi Arman Islam
Notified on:12 June 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:20, High Street, Lydd, England, TN29 9AJ
Nature of control:
  • Right to appoint and remove directors
Mr David Charles The Lord Evans Of Watford
Notified on:25 September 2018
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:East Suite, 2nd Floor, 255-259 Commercial Road, London, England, E1 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-13Address

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

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Change person director company with change date.

Download
2019-12-18Address

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

Download

Copyright © 2024. All rights reserved.