Warning: file_put_contents(c/11848276d99f13cf4e11672cd8d7c243.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hot-offer Ltd, WD19 4JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOT-OFFER LTD

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

This company is commonly known as Hot-offer Ltd. The company was founded 11 years ago and was given the registration number 08249981. The firm's registered office is in WATFORD. You can find them at 79a Eastbury Road, , Watford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:HOT-OFFER LTD
Company Number:08249981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:79a Eastbury Road, Watford, England, WD19 4JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Brookside Caravans, Eastbury Road, Watford, England, WD19 4JZ

Director05 April 2024Active
Mottram House, 43 Greek Street, Stockport, England, SK3 8AX

Director11 October 2012Active
79a, Eastbury Road, Watford, England, WD19 4JP

Director15 July 2015Active
64, Brookside Caravans, Eastbury Road, Watford, England, WD19 4JZ

Director05 January 2022Active

People with Significant Control

Samuel Lewis Joyce
Notified on:05 April 2024
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:64, Brookside Caravans, Watford, England, WD19 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Katherine Donna Swinford
Notified on:05 January 2022
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:64, Brookside Caravans, Watford, England, WD19 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew David Newstead
Notified on:10 August 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:79a, Eastbury Road, Watford, England, WD19 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Brook
Notified on:22 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Dalton House, 60, Windsor Avenue, London, England, SW19 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Address

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

Download
2022-07-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

Move registers to sail company with new address.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.