UKBizDB.co.uk

HOOKIT PRODUCTS LIMITED

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

This company is commonly known as Hookit Products Limited. The company was founded 9 years ago and was given the registration number 09070183. The firm's registered office is in SHEFFIELD. You can find them at 42 Clifton Street, , Sheffield, South Yorkshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:HOOKIT PRODUCTS LIMITED
Company Number:09070183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:42 Clifton Street, Sheffield, South Yorkshire, England, S9 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Clifton Street, Sheffield, England, S9 2DQ

Director04 June 2014Active
42, Clifton Street, Sheffield, England, S9 2DQ

Director23 December 2014Active
42, Clifton Street, Sheffield, England, S9 2DQ

Director06 June 2014Active
1st Floor, 4a Mill Lane, Hazel Grove, Stockport, United Kingdom, SK7 6DS

Director13 June 2014Active

People with Significant Control

Mr David Martin Birks
Notified on:30 June 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:42, Clifton Street, Sheffield, England, S9 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Edward Green
Notified on:30 June 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:42, Clifton Street, Sheffield, England, S9 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Robert Wilson
Notified on:30 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:42, Clifton Street, Sheffield, England, S9 2DQ
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 (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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Address

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

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-22Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Address

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

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.