UKBizDB.co.uk

HOUGH MILL DEVELOPMENTS LIMITED

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

This company is commonly known as Hough Mill Developments Limited. The company was founded 19 years ago and was given the registration number 05177793. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOUGH MILL DEVELOPMENTS LIMITED
Company Number:05177793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lea Forge Trout Farm, Wybunbury, Nantwich, CW5 7LF

Secretary13 July 2004Active
Lea Forge Trout Farm, Wybunbury, Nantwich, CW5 7LF

Director13 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 July 2004Active
Trout Farm, Lea Forge, Wybunbury, Nantwich, CW5 7LF

Director13 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 July 2004Active

People with Significant Control

Qtech (International) Products Ltd
Notified on:05 September 2016
Status:Active
Country of residence:England
Address:C/O Dpc, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Isabelle Anne Guttridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:C/O Dpc, Stoke On Trent, ST4 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roydon Wiggins
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:C/O Dpc, Stoke On Trent, ST4 2QY
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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.