Warning: file_put_contents(c/aed5e709ba545737c5f5aa4e3807570d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hothouse Holdings Limited, S72 8BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTHOUSE HOLDINGS LIMITED

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

This company is commonly known as Hothouse Holdings Limited. The company was founded 5 years ago and was given the registration number 11600321. The firm's registered office is in BARNSLEY. You can find them at 176 Pontefract Road, Cudworth, Barnsley, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:HOTHOUSE HOLDINGS LIMITED
Company Number:11600321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:176 Pontefract Road, Cudworth, Barnsley, England, S72 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Provincial Park,, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director02 October 2018Active
Unit 4 Provincial Park,, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director02 October 2018Active
176, Pontefract Road, Cudworth, Barnsley, England, S72 8BE

Director02 October 2018Active

People with Significant Control

Mrs Melanie Brownlow
Notified on:02 October 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit 4 Provincial Park,, Nether Lane, Sheffield, England, S35 9ZX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Garth Cook
Notified on:02 October 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Unit 4 Provincial Park,, Nether Lane, Sheffield, England, S35 9ZX
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
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Address

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

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Resolution

Resolution.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type group.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2020-01-21Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Change account reference date company current extended.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-11-01Address

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

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.