UKBizDB.co.uk

HOTTIES THERMAL PACKS LIMITED

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Station Road Industrial Park, Station Road, Luddendenfoot, Halifax, England, HX2 6AD

Director03 June 2016Active
The Old Bank House, Wellgate, Clitheroe, BB7 2DP

Secretary08 September 2000Active
25 The Boulevard, Worthing, BN13 1JZ

Secretary20 June 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary19 June 1996Active
36 Glebelands, Pulborough, RH20 2JJ

Director14 August 2001Active
The Old Bank House, Wellgate, Clitheroe, BB7 2DP

Director14 August 2001Active
1 Slater Bank, Hebden Bridge, HX7 7DY

Director20 June 1996Active
Upper Woodhouse Farm, Billingshurst, RH14 9DS

Director20 June 1996Active
Grenville House 24 Northgate Avenue, Bury St Edmunds, IP32 6BB

Director15 August 1997Active
25 The Boulevard, Worthing, BN13 1JZ

Director15 August 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director19 June 1996Active

People with Significant Control

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:
  • 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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Termination secretary company with name termination date.

Download
2016-06-21Address

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

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.