UKBizDB.co.uk

HOTCHKISS GROUP HOLDINGS LIMITED

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

This company is commonly known as Hotchkiss Group Holdings Limited. The company was founded 4 years ago and was given the registration number 12452387. The firm's registered office is in EASTBOURNE. You can find them at Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, East Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HOTCHKISS GROUP HOLDINGS LIMITED
Company Number:12452387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, East Sussex, United Kingdom, BN22 9AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director30 September 2021Active
7, Marshall Road, Eastbourne, England, BN22 9AX

Director09 March 2020Active
Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, United Kingdom, BN22 9AX

Director10 February 2020Active
Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, United Kingdom, BN22 9AX

Director10 February 2020Active

People with Significant Control

Grob & Co Holdings Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Edward Ohly
Notified on:01 September 2021
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, United Kingdom, BN22 9AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Giles William Woolley
Notified on:27 February 2020
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, United Kingdom, BN22 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type group.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-08Incorporation

Memorandum articles.

Download
2021-10-01Address

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

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type group.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Capital

Legacy.

Download
2020-10-13Capital

Capital statement capital company with date currency figure.

Download
2020-10-13Insolvency

Legacy.

Download
2020-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.