This company is commonly known as Hose World Ltd.. The company was founded 28 years ago and was given the registration number SC162266. The firm's registered office is in EYEMOUTH. You can find them at Unit 3, Acredale Industrial Estate, Eyemouth, Berwickshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | HOSE WORLD LTD. |
---|---|---|
Company Number | : | SC162266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 3, Acredale Industrial Estate, Eyemouth, Berwickshire, Scotland, TD14 5LQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 West Drive, Londridge, Berwick Upon Tweed, England, TD15 2YW | Secretary | 11 September 1998 | Active |
4 West Drive, Londridge, Berwick Upon Tweed, England, TD15 2YW | Director | 11 September 1998 | Active |
4 West Drive, Longridge, Berwick Upon Tweed, England, TD15 2YW | Director | 19 December 1995 | Active |
5 Stamp Exchange, Westgate Road, Newcastle Upon Tyne, England, NE1 1SA | Director | 26 January 2009 | Active |
North View House, Hedley On The Hill, Stocksfield, NE43 7SW | Secretary | 19 December 1995 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 19 December 1995 | Active |
North View House, Hedley On The Hill, Stocksfield, NE43 7SW | Director | 19 December 1995 | Active |
Mr David William Adam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 West Drive, Longridge, Berwick Upon Tweed, England, TD15 2YW |
Nature of control | : |
|
Mrs. Catherine Adam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 West Drive, Londridge, Berwick Upon Tweed, England, TD15 2YW |
Nature of control | : |
|
Mr. Nicholas James Peter Adam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Stamp Exchange, Westgate Road, Newcastle Upon Tyne, England, NE1 1SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.