UKBizDB.co.uk

HOTCHKISS LTD

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

This company is commonly known as Hotchkiss Ltd. The company was founded 57 years ago and was given the registration number 00900611. The firm's registered office is in EAST SUSSEX. You can find them at Hampden Park Industrial Estate, Eastbourne, East Sussex, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HOTCHKISS LTD
Company Number:00900611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1967
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary09 March 2020Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director10 April 2013Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director30 September 2021Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director01 January 2018Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Secretary23 March 2018Active
Broadhurst Swife Lane, Broadoak, Heathfield, TN21 8UX

Secretary-Active
33 Berrall Way, Billingshurst, RH14 9PQ

Secretary02 June 2006Active
19 Rectory Close, Eastbourne, BN20 8AQ

Secretary11 November 2002Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Secretary18 October 2013Active
Domus 20 Upper Carlisle Road, Eastbourne, BN20 7TN

Secretary14 December 1998Active
Pineside Fir Grove Road, Cross In Hand, Heathfield, TN21 0SU

Director-Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director01 October 2017Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director08 October 2001Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director01 September 2015Active
Crosroads Kingswood, Albrighton, Wolverhampton, WV7 3AQ

Director-Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director10 April 2013Active
295 Green Wrythe Lane, Carshalton, SM5 1TR

Director10 May 1993Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director01 January 2018Active
7 Teaser Close, Weavering, Maidstone, ME14 5RN

Director01 April 1996Active
1 Hoo Gardens, Willingdon, Eastbourne, BN20 9AT

Director-Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director23 March 2018Active
13 Hambleton Close, Swallows Rise, Eastbourne, BN23 8EY

Director-Active
21 Sandford Drive, Woodley, Reading, RG5 4RR

Director01 April 1996Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director05 July 1999Active
81 High Street, Whitwell, SG4 8AH

Director01 April 2006Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director01 November 2013Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director09 December 2002Active
Twin Oaks 3 Kilnwood, Knockholt Road, Halstead, TN14 7EW

Director21 February 1995Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director-Active
33 Berrall Way, Billingshurst, RH14 9PQ

Director02 June 2006Active
Park Cottage Watermill Lane, Bexhill On Sea, TN39 5JB

Director01 January 1998Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director01 September 2015Active
19 Rectory Close, Eastbourne, BN20 8AQ

Director11 November 2002Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director18 October 2013Active
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

Director-Active

People with Significant Control

Hotchkiss Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Marshall Road, Eastbourne, England, BN22 9AX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Change of constitution

Statement of companys objects.

Download
2021-10-01Address

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

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-18Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.