Warning: file_put_contents(c/01f1d46a2ba76dcee51da5c28972fcc5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hotzone Limited, WF13 2EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTZONE LIMITED

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

This company is commonly known as Hotzone Limited. The company was founded 18 years ago and was given the registration number 05463876. The firm's registered office is in WAKEFIELD. You can find them at Taylor House 55/57, Bradford Road Dewsbury, Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOTZONE LIMITED
Company Number:05463876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Taylor House 55/57, Bradford Road Dewsbury, Wakefield, West Yorkshire, WF13 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taylor House, 55/57, Bradford Road Dewsbury, Wakefield, WF13 2EG

Secretary21 June 2005Active
Taylor House, 55/57, Bradford Road Dewsbury, Wakefield, WF13 2EG

Director21 June 2005Active
Taylor House, 55/57, Bradford Road Dewsbury, Wakefield, WF13 2EG

Director21 June 2005Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary26 May 2005Active
2 Church Road, Warlingham, CR6 9NU

Director21 June 2005Active
2 Church Road, Warlingham, CR6 9NU

Director21 June 2005Active
124 Watling Street, Strood, Rochester, ME2 3QL

Director01 March 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director26 May 2005Active

People with Significant Control

Ms Naheed Younis
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Taylor House, 55/57, Wakefield, WF13 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammad Saeed Younis
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Taylor House, 55/57, Wakefield, WF13 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zaheer Younis-Butt
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Taylor House, 55/57, Wakefield, WF13 2EG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Change person director company with change date.

Download
2016-01-20Officers

Change person director company with change date.

Download
2016-01-20Officers

Change person secretary company with change date.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-21Accounts

Accounts with accounts type total exemption small.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.