UKBizDB.co.uk

HOOLTONE LIMITED

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

This company is commonly known as Hooltone Limited. The company was founded 23 years ago and was given the registration number 04161957. The firm's registered office is in STOCKPORT. You can find them at 6 Milton Court, Bredbury Industrial Estate Bredbury, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOOLTONE LIMITED
Company Number:04161957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Milton Court, Bredbury Industrial Estate Bredbury, Stockport, Cheshire, SK6 2TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Brookdale Avenue, Bramhall, Stockport, SK6 7HP

Director11 February 2002Active
26 Brookdale Road, Bramhall, Stockport, SK7 2NW

Director28 February 2004Active
18 Nevill Road, Bramhall, Stockport, SK7 3ET

Secretary01 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 February 2001Active
18 Nevill Road, Bramhall, Stockport, SK7 3ET

Director01 March 2001Active
18 Nevill Road, Bramhall, Stockport, SK7 3ET

Director28 February 2004Active
147 Queens Road, Cheadle, Stockport, SK8 5HX

Director01 March 2001Active
147 Queens Road, Cheadle, Stockport, SK8 5HX

Director28 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2001Active

People with Significant Control

Mrs Julie Evans
Notified on:20 January 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:26, Brookdale Road, Stockport, United Kingdom, SK7 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Wilson Evans
Notified on:20 January 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:26, Brookdale Road, Stockport, United Kingdom, SK7 2NW
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 (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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-02-02Address

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

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.