UKBizDB.co.uk

HOTFOOT DESIGN LIMITED

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

This company is commonly known as Hotfoot Design Limited. The company was founded 21 years ago and was given the registration number 04482024. The firm's registered office is in LANCASTER. You can find them at The Storey, Meeting House Lane, Lancaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOTFOOT DESIGN LIMITED
Company Number:04482024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Storey, Meeting House Lane, Lancaster, England, LA1 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director01 April 2016Active
The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director10 July 2002Active
The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director01 April 2011Active
32 Albert Road, Bolton, BL1 5HF

Secretary10 July 2002Active
The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Secretary31 January 2011Active

People with Significant Control

Mr Guy Christopher Cookson
Notified on:01 April 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:The Storey, Meeting House Lane, Lancaster, England, LA1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aidan Watt
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Kevan Pilling, House, Bolton, BL1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Alexander Haywood
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Kevan Pilling, House, Bolton, BL1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Alexander Haywood
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:4, Jefferson Close, Lancaster, England, LA1 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aidan Watt
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:The Storey, Meeting House Lane, Lancaster, England, LA1 1TH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-03-07Address

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

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.