UKBizDB.co.uk

HOHM LTD

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

This company is commonly known as Hohm Ltd. The company was founded 9 years ago and was given the registration number 09241815. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Walk Centre, Phoenix Street, Stoke-on-trent, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HOHM LTD
Company Number:09241815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Walk Centre, Phoenix Street, Stoke-on-trent, England, ST6 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable, Holmes Chapel Road, Lower Withington, Macclesfield, England, SK11 9DT

Director27 November 2017Active
The Walk Centre, Phoenix Street, Tunstall, Stoke-On-Trent, England, ST6 5AQ

Secretary30 September 2014Active
The Walk Centre, Phoenix Street, Tunstall, Stoke-On-Trent, England, ST6 5AQ

Director30 September 2014Active
The Walk Centre, Phoenix Street, Stoke-On-Trent, England, ST6 5AH

Director30 September 2014Active
21, Semper Close, Buglawton, Congleton, United Kingdom, CW12 2BJ

Director30 September 2014Active
21, Semper Close, Buglawton, Congleton, United Kingdom, CW12 2BJ

Director30 September 2014Active

People with Significant Control

Mr Daniel Bailey
Notified on:16 August 2018
Status:Active
Date of birth:March 1989
Nationality:English
Country of residence:England
Address:The Walk Centre, Phoenix Street, Stoke-On-Trent, England, ST6 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Paul Edwards
Notified on:30 September 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:The Walk Centre, Phoenix Street, Stoke-On-Trent, England, ST6 5AH
Nature of control:
  • Ownership of shares 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 (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
2024-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Address

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

Download
2022-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Resolution

Resolution.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Change of name

Certificate change of name company.

Download
2018-06-26Address

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

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.