UKBizDB.co.uk

HRG (UK) LIMITED

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

This company is commonly known as Hrg (uk) Limited. The company was founded 33 years ago and was given the registration number 02527817. The firm's registered office is in NORTHAMPTON. You can find them at Mercury House 8 Sandy Way, Grange Park, Northampton, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:HRG (UK) LIMITED
Company Number:02527817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Mercury House 8 Sandy Way, Grange Park, Northampton, NN4 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director01 May 1999Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director01 July 2004Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director24 May 2019Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director10 October 2014Active
10, Rue Blanqui 93400, Saint-Ouen-Sur Seine, France,

Director01 October 2023Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director06 April 2022Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director10 October 2014Active
The Grange Grange Road, Stanwick, Wellingborough, NN9 6PZ

Secretary-Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Secretary01 September 2001Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director10 October 2014Active
5 Weston Way, Northampton, NN3 3BL

Director-Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director03 September 2015Active
Coneygrey Cottage, Glapthorn, Peterborough, PE8 5BQ

Director-Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director16 January 2001Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director16 June 2017Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director30 June 2004Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director10 October 2014Active
Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director10 October 2014Active
11, Combe Park, Bath, England, BA1 3NP

Director01 October 2021Active

People with Significant Control

Mr Raphae Palti
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:French
Country of residence:France
Address:1 Rue Rembrandt, 75008, Paris, France,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.