UKBizDB.co.uk

HOOPBRAY LIMITED

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

This company is commonly known as Hoopbray Limited. The company was founded 36 years ago and was given the registration number 02168466. The firm's registered office is in DEVON. You can find them at 75 Mutley Plain, Plymouth, Devon, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOOPBRAY LIMITED
Company Number:02168466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:75 Mutley Plain, Plymouth, Devon, PL4 6JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Mutley Plain, Plymouth, Devon, PL4 6JJ

Secretary31 December 2022Active
75 Mutley Plain, Plymouth, Devon, PL4 6JJ

Director12 February 2022Active
75 Mutley Plain, Plymouth, Devon, PL4 6JJ

Director31 December 2022Active
75 Mutley Plain, Plymouth, Devon, PL4 6JJ

Director15 August 2021Active
75 Mutley Plain, Plymouth, Devon, PL4 6JJ

Director15 January 2021Active
38, Buzzard Rise, St. Anns Chapel, Gunnislake, England, PL18 9FL

Corporate Director14 December 2022Active
9 Cundy Close, Woodford, Plymouth, PL7 4QH

Secretary-Active
75 Mutley Plain, Plymouth, Devon, PL4 6JJ

Secretary08 December 2006Active
10 Rowanhayes Close, Ipswich, IP2 9SX

Secretary16 March 2002Active
Flat 10 Albert Road, Stoke, Plymouth, PL2 1AD

Director-Active
10 Albert Road, Stoke, Plymouth, PL2 1AD

Director15 January 1993Active
Flat 2 10 Albert Road, Plymouth, PL2 1AD

Director16 March 2002Active
Penthouse Flat 10 Albert Road, Stoke, Plymouth, PL2 1AD

Director-Active
2d Chad Road, Heybrook Bay, Plymouth, PL9 0DT

Director31 January 2005Active
75 Mutley Plain, Plymouth, Devon, PL4 6JJ

Director29 September 1996Active
Flat 4, 10 Albert Road, Plymouth, England, PL2 1AD

Director08 December 2006Active
18 Almondhayes, Ipswich, IP2 9SH

Director26 February 1992Active
10 Rowanhayes Close, Ipswich, IP2 9SX

Director12 May 2001Active
40 Fillace Park, Horrabridge, Yelverton, PL20 7TD

Director15 July 1993Active

People with Significant Control

Mr Jack Martin Mellor
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:75 Mutley Plain, Devon, PL4 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Mellor
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:75 Mutley Plain, Devon, PL4 6JJ
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 (6 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2022-12-20Officers

Appoint corporate director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person secretary company with change date.

Download
2022-02-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.