UKBizDB.co.uk

HONFORE LIMITED

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

This company is commonly known as Honfore Limited. The company was founded 48 years ago and was given the registration number 01230144. The firm's registered office is in HATFIELD WOODHOUSE. You can find them at Redhouse Park, Bawtry Road, Hatfield Woodhouse, Doncaster. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HONFORE LIMITED
Company Number:01230144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Redhouse Park, Bawtry Road, Hatfield Woodhouse, Doncaster, DN7 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redhouse Park, Bawtry Road, Hatfield Woodhouse, DN7 6BX

Secretary01 January 2021Active
150 Norton Road, Stourbridge, DY8 2TA

Director-Active
Meadow Cottage Bridgnorth Road, Stourton, Stourbridge, DY7 6SF

Secretary30 March 2001Active
36 Redhouse Park, Bawtry Road, Hatfield Woodhouse, Doncaster, DN7 6BX

Secretary-Active
Meadow Cottage Bridgnorth Road, Stourton, Stourbridge, DY7 6SF

Director-Active
36 Redhouse Park, Bawtry Road, Hatfield Woodhouse, Doncaster, DN7 6BX

Director-Active

People with Significant Control

Mr Roderick Nigel Walter Grice
Notified on:21 December 2021
Status:Active
Date of birth:April 1950
Nationality:British
Address:Redhouse Park, Hatfield Woodhouse, DN7 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Nigel Walter Grice
Notified on:01 January 2017
Status:Active
Date of birth:April 1950
Nationality:British
Address:Redhouse Park, Hatfield Woodhouse, DN7 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Reginald Needham
Notified on:01 January 2017
Status:Active
Date of birth:June 1949
Nationality:British
Address:Redhouse Park, Hatfield Woodhouse, DN7 6BX
Nature of control:
  • Significant influence or control
Mr Matthew John Needham
Notified on:01 January 2017
Status:Active
Date of birth:May 1976
Nationality:British
Address:Redhouse Park, Hatfield Woodhouse, DN7 6BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Capital

Capital return purchase own shares.

Download
2022-11-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous extended.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.