This company is commonly known as Hoo Brook Stores Ltd. The company was founded 12 years ago and was given the registration number 07887780. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | HOO BROOK STORES LTD |
---|---|---|
Company Number | : | 07887780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Sandmartin Way, Kidderminster, England, DY10 5DQ | Director | 08 October 2020 | Active |
115, Baxter Avenue, Kidderminster, United Kingdom, DY10 2HB | Director | 20 December 2011 | Active |
115, Baxter Avenue, Kidderminster, United Kingdom, DY10 2HB | Director | 20 December 2011 | Active |
Hoo Brook Stores Group Limited | ||
Notified on | : | 31 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG |
Nature of control | : |
|
Mr Anthony Martin Southall | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blackthorns House, 80-82 Dudley Road, Stourbridge, England, DY9 8ET |
Nature of control | : |
|
Mr Anthony Martin Southall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115 Baxter Avenue, Kidderminster, United Kingdom, DY10 2HB |
Nature of control | : |
|
Mrs Jacqueline Susan Southall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115 Baxter Avenue, Kidderminster, United Kingdom, DY10 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.