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.
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 | : |
|
Registered Address | : | 6 Milton Court, Bredbury Industrial Estate Bredbury, Stockport, Cheshire, SK6 2TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Brookdale Avenue, Bramhall, Stockport, SK6 7HP | Director | 11 February 2002 | Active |
26 Brookdale Road, Bramhall, Stockport, SK7 2NW | Director | 28 February 2004 | Active |
18 Nevill Road, Bramhall, Stockport, SK7 3ET | Secretary | 01 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 February 2001 | Active |
18 Nevill Road, Bramhall, Stockport, SK7 3ET | Director | 01 March 2001 | Active |
18 Nevill Road, Bramhall, Stockport, SK7 3ET | Director | 28 February 2004 | Active |
147 Queens Road, Cheadle, Stockport, SK8 5HX | Director | 01 March 2001 | Active |
147 Queens Road, Cheadle, Stockport, SK8 5HX | Director | 28 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Capital | Capital allotment shares. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.