Warning: file_put_contents(c/bb68f6fc673c5df9029c07147c8d61d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hotcraze Ltd, CT12 5GJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTCRAZE LTD

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

This company is commonly known as Hotcraze Ltd. The company was founded 16 years ago and was given the registration number 06521132. The firm's registered office is in RAMSGATE. You can find them at Office 2 Maple Leaf, Manston Business Park, Ramsgate, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HOTCRAZE LTD
Company Number:06521132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Office 2 Maple Leaf, Manston Business Park, Ramsgate, Kent, England, CT12 5GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2, Maple Leaf, Manston Business Park, Ramsgate, England, CT12 5GJ

Secretary03 March 2008Active
Office 2, Maple Leaf, Manston Business Park, Ramsgate, England, CT12 5GJ

Director27 January 2021Active
Office 2, Maple Leaf, Manston Business Park, Ramsgate, England, CT12 5GJ

Director30 June 2012Active
Office 2, Maple Leaf, Manston Business Park, Ramsgate, England, CT12 5GJ

Director03 March 2008Active

People with Significant Control

Mr Christian Patrice Chodecki
Notified on:01 May 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Office 2, Maple Leaf, Ramsgate, England, CT12 5GJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Christina Dawn Chodecki
Notified on:03 March 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Office 2, Maple Leaf, Ramsgate, England, CT12 5GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean-Francois Gerard, Claude Chodecki
Notified on:03 March 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Office 2, Maple Leaf, Ramsgate, England, CT12 5GJ
Nature of control:
  • Ownership of shares 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 (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
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.