This company is commonly known as Horsepower Hangar Limited. The company was founded 7 years ago and was given the registration number 10697029. The firm's registered office is in BOSTON. You can find them at 75 High Street, , Boston, Lincolnshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | HORSEPOWER HANGAR LIMITED |
---|---|---|
Company Number | : | 10697029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 High Street, Boston, Lincolnshire, England, PE21 8SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, London, N21 3NA | Director | 29 March 2017 | Active |
1, Kings Avenue, London, N21 3NA | Director | 29 March 2017 | Active |
1, Kings Avenue, London, N21 3NA | Director | 29 March 2017 | Active |
Mr Jordan Fox | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mr Jonathan Dawson May | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mr John Nigel Fox | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, High Street, Boston, England, PE21 8SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.