Warning: file_put_contents(c/2134b2fb2dfa383692165b8c39a5beec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hox House Design Studio Ltd, PO30 1PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOX HOUSE DESIGN STUDIO LTD

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

This company is commonly known as Hox House Design Studio Ltd. The company was founded 4 years ago and was given the registration number 12255232. The firm's registered office is in NEWPORT. You can find them at 48 Clatterford Road, , Newport, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HOX HOUSE DESIGN STUDIO LTD
Company Number:12255232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2019
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:48 Clatterford Road, Newport, England, PO30 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, East Cowes Road, Whippingham, England, PO32 6NH

Director10 October 2019Active
150, Mill Hill Road, Cowes, England, PO31 7EL

Director11 December 2019Active

People with Significant Control

Mrs Louise Charlene Howell
Notified on:01 October 2022
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:5, Wychwood Close, Seaview, England, PO34 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel John Knox
Notified on:11 December 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:150, Mill Hill Road, Cowes, England, PO31 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Ian Howell
Notified on:10 October 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:5, Wychwood Close, Seaview, England, PO34 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Louise Charlene Howell
Notified on:10 October 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:48, Clatterford Road, Newport, England, PO30 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.