UKBizDB.co.uk

HOOD GROUP ADMINISTRATION LIMITED

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

This company is commonly known as Hood Group Administration Limited. The company was founded 41 years ago and was given the registration number 01709711. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Maitland House, Warrior Square, Southend-on-sea, Essex. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HOOD GROUP ADMINISTRATION LIMITED
Company Number:01709711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Maitland House, Warrior Square, Southend-on-sea, Essex, SS1 2JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Dencora Court, Tylers Avenue, Southend-On-Sea, England, SS1 2BB

Secretary28 November 2023Active
2nd Floor, Dencora Court, Tylers Avenue, Southend-On-Sea, England, SS1 2BB

Director-Active
2nd Floor, Dencora Court, Tylers Avenue, Southend-On-Sea, England, SS1 2BB

Director01 January 1998Active
87 Rayleigh Road, Hutton, Brentwood, CM13 1AU

Secretary07 April 2000Active
Hill Cottage, ., Furneux Pelham, Buntingford, United Kingdom, SG9 0LL

Secretary01 June 2007Active
27 Hall Road, Great Totham, Maldon, CM9 8NN

Secretary22 December 2006Active
2nd Floor, Dencora Court, Tylers Avenue, Southend-On-Sea, England, SS1 2BB

Secretary25 March 2020Active
Maitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Secretary26 November 2009Active
40 High Road, Hockley, SS5 4TA

Secretary-Active
10 School Road, Copford, CO6 1BW

Secretary18 November 1997Active
1st Floor, Maitland House, Warrior Square, Southend-On-Sea, England, SS1 2JY

Secretary31 August 2016Active
36 Fairfield Rise, Billericay, CM12 9NP

Secretary01 January 2005Active
87 Rayleigh Road, Hutton, Brentwood, CM13 1AU

Director01 January 2001Active
Maitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Director01 January 2006Active
Maitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Director-Active
Hill Cottage, ., Furneux Pelham, Buntingford, United Kingdom, SG9 0LL

Director01 June 2007Active
27 Hall Road, Great Totham, Maldon, CM9 8NN

Director01 January 2006Active
2nd Floor, Dencora Court, Tylers Avenue, Southend-On-Sea, England, SS1 2BB

Director28 April 2011Active
Maitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Director26 November 2009Active
40 High Road, Hockley, SS5 4TA

Director-Active
1st Floor, Maitland House, Warrior Square, Southend-On-Sea, England, SS1 2JY

Director31 August 2016Active
Maitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Director21 May 2012Active
Maitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Director28 January 2010Active
Langley House, Gainsford End, Toppesfield, Halstead, CO9 4EG

Director01 June 1998Active
Maitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Director25 February 2010Active

People with Significant Control

Hood Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Maitland House, Warrior Square, Southend-On-Sea, England, SS1 2JY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-11-16Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-09Address

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

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person secretary company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-16Change of name

Change of name notice.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.