UKBizDB.co.uk

HOFF ENTERPRISES LTD

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

This company is commonly known as Hoff Enterprises Ltd. The company was founded 4 years ago and was given the registration number 12196398. The firm's registered office is in WHITSTABLE. You can find them at 155 Olympia Way, , Whitstable, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:HOFF ENTERPRISES LTD
Company Number:12196398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:155 Olympia Way, Whitstable, England, CT5 3FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director09 September 2019Active
17 Flat 2, Clarendon Road, Margate, England, CT9 2QJ

Director09 September 2019Active

People with Significant Control

Mrs Christine Hoffmeister
Notified on:15 September 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, St James Building, Manchester, United Kingdom, M1 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Bryony Paige Hunt
Notified on:09 September 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:17 Flat 2, Clarendon Road, Margate, England, CT9 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alisha Hoffmeister
Notified on:09 September 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, St James Building, Manchester, United Kingdom, M1 6HT
Nature of control:
  • Ownership of shares 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 (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
2023-10-20Capital

Capital return purchase own shares.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-28Capital

Capital cancellation shares.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

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

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Capital

Capital allotment shares.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.