UKBizDB.co.uk

HONEY BROTHERS LIMITED

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

This company is commonly known as Honey Brothers Limited. The company was founded 16 years ago and was given the registration number 06298752. The firm's registered office is in SURREY. You can find them at New Pond Road, Peasmarsh, Guildford, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HONEY BROTHERS LIMITED
Company Number:06298752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Pond Road, Peasmarsh, Guildford, Surrey, GU3 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS

Corporate Secretary19 February 2024Active
Honey Brothers Limited, New Pond Road, Peasmarsh, Godalming, United Kingdom, GU3 1JR

Director16 June 2023Active
496 Gallimore Dairy Road, Suite D, Greensboro, United States, 27410

Director08 November 2023Active
50, Pine Street, New Canaan, United States, 06840

Director18 October 2022Active
50, Pine Street, New Canaan, United States, 06840

Director18 October 2022Active
New Pond Road, Peasmarsh, Guildford, Surrey, GU3 1JR

Secretary02 July 2007Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 October 2022Active
424 Margate Road, Ramsgate, United Kingdom, CT12 6SJ

Corporate Secretary29 January 2024Active
New Pond Road, Peasmarsh, Guildford, Surrey, GU3 1JR

Director02 July 2007Active
New Pond Road, Peasmarsh, Guildford, Surrey, GU3 1JR

Director02 July 2007Active
496, Gallimore Dairy Road, Suite D, Greensboro, United States, 27409

Director18 October 2022Active

People with Significant Control

Vsguk Limited
Notified on:31 December 2023
Status:Active
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Md & Sg Holdings Limited
Notified on:20 March 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (5 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
2024-02-22Officers

Appoint corporate secretary company with name date.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Appoint corporate secretary company with name date.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-17Address

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

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Change account reference date company previous shortened.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-02Address

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

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint corporate secretary company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.