UKBizDB.co.uk

HOFMANN HOLDINGS LIMITED

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

This company is commonly known as Hofmann Holdings Limited. The company was founded 17 years ago and was given the registration number 06078240. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Coxon House, Newtown Road, Henley-on-thames, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOFMANN HOLDINGS LIMITED
Company Number:06078240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Coxon House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coxon House, Newtown Road, Henley-On-Thames, RG9 1HG

Director27 March 2007Active
Leys Cottage, Old Bix Road, Bix, Henley-On-Thames, England, RG9 6BY

Director01 October 2020Active
1 Lea Road, Sonning Common, Reading, RG4 9LH

Secretary27 March 2007Active
Grubbins Grubbins Lane, Speen, Princes Risborough, HP27 0SE

Secretary01 February 2007Active
1 Lea Road, Sonning Common, Reading, RG4 9LH

Director27 March 2007Active
Grubbins Grubbins Lane Speen, Princes Risborough, HP27 0SE

Director01 February 2007Active
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director27 March 2007Active
Coxon House, Newtown Road, Henley-On-Thames, United Kingdom, RG9 1HG

Director01 January 2010Active

People with Significant Control

Mr Nicholas John Stephen Randall
Notified on:07 September 2020
Status:Active
Date of birth:April 1951
Nationality:British
Address:Coxon House, Newtown Road, Henley-On-Thames, RG9 1HG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Duncan Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Coxon House, Newtown Road, Henley-On-Thames, RG9 1HG
Nature of control:
  • Significant influence or control
Mr Christopher Nicholas Randall
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Coxon House, Newtown Road, Henley-On-Thames, RG9 1HG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Capital

Legacy.

Download
2016-05-18Capital

Capital statement capital company with date currency figure.

Download
2016-05-18Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.