UKBizDB.co.uk

HOOPS

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

This company is commonly known as Hoops. The company was founded 35 years ago and was given the registration number 02339397. The firm's registered office is in BERKSHIRE. You can find them at 3d Dundee Road, Slough, Berkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOOPS
Company Number:02339397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3d Dundee Road, Slough, Berkshire, SL1 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director09 August 2016Active
46 Bathurst Mews, London, W2 2SB

Secretary-Active
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN

Secretary29 June 1992Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Secretary03 March 2006Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Secretary06 July 2012Active
The Old Vicarage, Church Road Burley, Oakham, LE15 7SU

Director29 January 1999Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director15 December 2014Active
50 Stamford Road, Oakham, LE15 6JA

Director16 October 1992Active
Huntsman's Cottage, Church Road, Cookham, SL6 9PG

Director08 February 2000Active
Huntsman's Cottage, Church Road, Cookham, SL6 9PG

Director-Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director23 October 2006Active
Orchard House, The Street, Mortimer, RG7 3RD

Director08 January 2004Active
Meadow View 5 Bentley Park, Burnham, Slough, SL1 8EA

Director-Active
2 Beechwood Drive, Maidenhead, SL6 4NE

Director-Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director29 June 1992Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director09 August 2016Active
The Grove, Castle Acre, Kings Lynn, PE32 2BO

Director03 March 1989Active
24 Abbey Road, Bourne End, SL8 5NZ

Director06 March 1996Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director03 March 2006Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director15 December 2014Active
16 Hamilton Drive, Ascot, SL5 9PP

Director19 September 2005Active
29 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director-Active
Choseley House The Street, North Warnborough, Basingstoke, RG25 1BD

Director-Active
92 Osborne Road, Windsor, SL4 3EN

Director30 September 1991Active
Wildacres The Causeway, Hibbert Road, Bray, SL6 1UT

Director06 January 2000Active
Lavendellaar 1, Veghel, The Netherlands,

Director16 March 2004Active
Cobbett House, 20 High Pine Close, Weybridge, KT13 9EA

Director09 February 2001Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director06 July 2012Active

People with Significant Control

Hoops 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3d, Dundee Road, Slough, United Kingdom, SL1 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-08Dissolution

Dissolution application strike off company.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Change person director company with change date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-11-16Resolution

Resolution.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.