This company is commonly known as Hozelock Group Limited. The company was founded 34 years ago and was given the registration number 02496708. The firm's registered office is in SUTTON COLDFIELD. You can find them at Midpoint Park, Minworth, Sutton Coldfield, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | HOZELOCK GROUP LIMITED |
---|---|---|
Company Number | : | 02496708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 April 1990 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midpoint Park, Minworth, Sutton Coldfield, B76 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Secretary | 30 November 2017 | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Director | 22 October 2012 | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Director | 17 December 2019 | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Secretary | 24 March 2016 | Active |
Crispins 64 The Avenue, Worminghall, Aylesbury, HP18 9LE | Secretary | 01 June 1992 | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Secretary | 01 August 2015 | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Secretary | 12 August 2010 | Active |
Lower Northcott Farm, Sheldon, Cullompton, EX15 2JF | Director | 26 October 1993 | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Director | 23 September 2010 | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Director | 22 October 2012 | Active |
Bowers Farm, Magpie Lane, Coleshill Amersham, HP7 0LU | Director | - | Active |
Walnut Tree Cottage Walton Lane, Wellesbourne, Warwickshire, CV35 9RD | Director | 01 January 1998 | Active |
Mount Pleasant Farm, Thame Road, Great Milton, OX44 7HX | Director | - | Active |
9 Avenue Elisee Reclus, 75007, France, FOREIGN | Director | 21 September 2000 | Active |
1st Floor Flat 105 King Henrys Road, London, NW3 3QX | Director | 09 July 1999 | Active |
1, Adringal Cottages, Horton Horton Hill, Bristol, BS37 6QP | Director | 02 March 2009 | Active |
Willards Farm The Common, Dunsfold, Godalming, GU8 4LB | Director | - | Active |
Witches Broom Raggleswood, Chislehurst, BR7 5NH | Director | 01 October 1999 | Active |
Shalden Lodge, Shalden Lane Shalden, Alton, GU34 4DU | Director | - | Active |
1 Grange Cottages, Broad Common Road, Hurst, RG10 0RD | Director | - | Active |
Crispins 64 The Avenue, Worminghall, Aylesbury, HP18 9LE | Director | - | Active |
Rosemary Cottage, Northchurch, Berkhamsted, HP4 3QS | Director | 02 August 1999 | Active |
2 The Conifers, Birches Lane, Kenilworth, CV8 2BF | Director | 01 January 2007 | Active |
10 Dunton Close, Four Oaks, Sutton Coldfield, B75 5QD | Director | - | Active |
The Laurels 5 Aston Gardens, Aston Rowant, Watlington, OX49 5SY | Director | - | Active |
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB | Director | 12 August 2010 | Active |
Mr Guerric Ballu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | French |
Address | : | Midpoint Park, Sutton Coldfield, B76 1AB |
Nature of control | : |
|
Mr Marc Ballu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | French |
Address | : | Midpoint Park, Sutton Coldfield, B76 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-22 | Dissolution | Dissolution application strike off company. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Officers | Appoint person secretary company with name date. | Download |
2017-11-30 | Officers | Termination secretary company with name termination date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Officers | Appoint person secretary company with name date. | Download |
2016-04-12 | Officers | Termination secretary company with name termination date. | Download |
2016-03-22 | Accounts | Change account reference date company current extended. | Download |
2016-02-08 | Accounts | Accounts with accounts type full. | Download |
2015-08-04 | Officers | Appoint person secretary company with name date. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.