UKBizDB.co.uk

HOSE WORLD LTD.

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Acredale Industrial Estate, Eyemouth, Berwickshire, Scotland, TD14 5LQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 West Drive, Londridge, Berwick Upon Tweed, England, TD15 2YW

Secretary11 September 1998Active
4 West Drive, Londridge, Berwick Upon Tweed, England, TD15 2YW

Director11 September 1998Active
4 West Drive, Longridge, Berwick Upon Tweed, England, TD15 2YW

Director19 December 1995Active
5 Stamp Exchange, Westgate Road, Newcastle Upon Tyne, England, NE1 1SA

Director26 January 2009Active
North View House, Hedley On The Hill, Stocksfield, NE43 7SW

Secretary19 December 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 December 1995Active
North View House, Hedley On The Hill, Stocksfield, NE43 7SW

Director19 December 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person secretary company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.