UKBizDB.co.uk

HOPDENE LIMITED

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

This company is commonly known as Hopdene Limited. The company was founded 31 years ago and was given the registration number 02738522. The firm's registered office is in WALTHAM CROSS. You can find them at 133 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HOPDENE LIMITED
Company Number:02738522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:133 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Peters Wood Hill, Ware, SG12 9NR

Director07 August 1992Active
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS

Director31 December 2019Active
23 Broadfield Way, Buckhurst Hill, IG9 5AG

Secretary07 August 1992Active
28 Kings Parade, Soham, Ely, CB7 5AR

Secretary07 August 1992Active
23 Broadfield Way, Buckhurst Hill, IG9 5AG

Director07 August 1992Active

People with Significant Control

Mr Morgan Connor Ashwell
Notified on:31 July 2019
Status:Active
Date of birth:February 1992
Nationality:British
Address:The Town Hall, Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Mark Burridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:23, Broadfield Way, Buckhurst Hill, England, IG9 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Ashwell
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:8, Peters Wood Hill, Ware, England, SG12 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-25Address

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

Download
2024-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.