This company is commonly known as Hotties Thermal Packs Limited. The company was founded 27 years ago and was given the registration number 03214095. The firm's registered office is in HALIFAX. You can find them at Unit 15 Station Road Industrial Park Station Road, Luddendenfoot, Halifax, West Yorkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | HOTTIES THERMAL PACKS LIMITED |
---|---|---|
Company Number | : | 03214095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15 Station Road Industrial Park Station Road, Luddendenfoot, Halifax, West Yorkshire, England, HX2 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Station Road Industrial Park, Station Road, Luddendenfoot, Halifax, England, HX2 6AD | Director | 03 June 2016 | Active |
The Old Bank House, Wellgate, Clitheroe, BB7 2DP | Secretary | 08 September 2000 | Active |
25 The Boulevard, Worthing, BN13 1JZ | Secretary | 20 June 1996 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 19 June 1996 | Active |
36 Glebelands, Pulborough, RH20 2JJ | Director | 14 August 2001 | Active |
The Old Bank House, Wellgate, Clitheroe, BB7 2DP | Director | 14 August 2001 | Active |
1 Slater Bank, Hebden Bridge, HX7 7DY | Director | 20 June 1996 | Active |
Upper Woodhouse Farm, Billingshurst, RH14 9DS | Director | 20 June 1996 | Active |
Grenville House 24 Northgate Avenue, Bury St Edmunds, IP32 6BB | Director | 15 August 1997 | Active |
25 The Boulevard, Worthing, BN13 1JZ | Director | 15 August 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 19 June 1996 | Active |
Portinscale (U.K.) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 15 Station Road Industrial Park, Station Road, Halifax, England, HX2 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Officers | Termination secretary company with name termination date. | Download |
2016-06-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.