UKBizDB.co.uk

HOODRICH LIMITED

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

This company is commonly known as Hoodrich Limited. The company was founded 6 years ago and was given the registration number 11246859. The firm's registered office is in BOREHAMWOOD. You can find them at Changing Lanes Services Llp 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:HOODRICH LIMITED
Company Number:11246859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Changing Lanes Services Llp 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England, WD6 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Slingsby Place, 3rd Floor, London, England, WC2E 9AB

Director17 November 2023Active
10, Slingsby Place, London, England, WC2E 9AB

Director17 November 2023Active
10, Slingsby Place, 3rd Floor, St Martin's Courtyard, London, England, WC2E 9AB

Director01 February 2019Active
Changing Lanes Services Llp, 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director04 June 2020Active
Changing Lanes Services Llp, 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director10 March 2018Active

People with Significant Control

Hoodrich Global Limited
Notified on:17 November 2023
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Buzz Apparel Ltd
Notified on:10 August 2019
Status:Active
Address:1st Floor Spitalfields House, Stirling Way, Borehamwood, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jemal Dowayne Williams
Notified on:30 August 2018
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Changing Lanes Services Llp, 1st Floor, Spitalfields House, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Private Label Clothing Limited
Notified on:10 March 2018
Status:Active
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jay D Williams Limited
Notified on:10 March 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 102, The Argent Centre, Birmingham, United Kingdom, B1 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-05Accounts

Change account reference date company previous shortened.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2023-11-24Incorporation

Memorandum articles.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-20Address

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

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-10Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-10Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-11-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.