UKBizDB.co.uk

HOGG LABORATORY SUPPLIES LIMITED

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

This company is commonly known as Hogg Laboratory Supplies Limited. The company was founded 32 years ago and was given the registration number 02720728. The firm's registered office is in LONDON. You can find them at 52 Conduit Street, Third Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOGG LABORATORY SUPPLIES LIMITED
Company Number:02720728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 June 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:52 Conduit Street, Third Floor, London, England, W1S 2YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director23 October 2018Active
61 Pereira Road, Harborne, Birmingham, B17 9JB

Secretary05 June 1992Active
30 Dosthill Road, Two Gates, Tamworth, B77 1HY

Secretary09 May 2003Active
Unit 13 Chestom Road, Bilston, West Midlands, WV14 0RD

Secretary08 February 2011Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary26 July 2016Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary05 June 1992Active
3 Marigold Close, Heath Hayes, Cannock, WS11 2FP

Secretary06 April 2000Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary25 September 2017Active
32 Barrow Close, Winyates, Redditch, B98 0NL

Director23 December 1997Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director30 August 2017Active
61 Pereira Road, Harborne, Birmingham, B17 9JB

Director15 December 1993Active
61 Pereira Road, Harborne, Birmingham, B17 9JB

Director05 June 1992Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director30 August 2017Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director05 June 1992Active
Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ

Director20 April 2018Active
18 Whitehill Road, Kidderminster, DY11 6JJ

Director23 December 1997Active
5th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director30 August 2017Active

People with Significant Control

Gold Round Limited
Notified on:30 August 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
The Edge Of Heaven 2017 Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:5th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scientific And Chemical Supplies Limited
Notified on:30 August 2017
Status:Active
Country of residence:United Kingdom
Address:Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Randolph Turton
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Unit 13 Chestom Road, West Midlands, WV14 0RD
Nature of control:
  • Significant influence or control
Mr Brian Kenneth Cartland
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 13 Chestom Road, West Midlands, WV14 0RD
Nature of control:
  • Significant influence or control

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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Change corporate secretary company with change date.

Download
2019-08-12Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Appoint corporate secretary company with name date.

Download
2018-01-04Address

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

Download

Copyright © 2024. All rights reserved.