UKBizDB.co.uk

HUDOL LIMITED

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

This company is commonly known as Hudol Limited. The company was founded 22 years ago and was given the registration number 04368139. The firm's registered office is in AMMANFORD. You can find them at Excal House, Capel Hendre Industrial Estate, Ammanford, Dyfed. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:HUDOL LIMITED
Company Number:04368139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Excal House, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Excal House, Capel Hendre Industrial Estate, Ammanford, United Kingdom, SA18 3SJ

Secretary01 January 2010Active
44 Talywern, Hendre Park, Llangennech, Llanelli, SA14 8UQ

Director06 April 2004Active
Avalon 97 West Road, Nottage, Porthcawl, CF36 3RY

Director10 July 2002Active
Excal House, Capel Hendre Industrial Estate, Ammanford, United Kingdom, SA18 3SJ

Director01 March 2011Active
Dol Tawel, Lotwen Road Capel Hendre, Ammanford, SA18 3RP

Director06 February 2002Active
Excal House, Capel Hendre Industrial Estate, Ammanford, United Kingdom, SA18 3SJ

Director01 January 2010Active
44 Talywern, Hendre Park, Llangennech, Llanelli, SA14 8UQ

Secretary28 February 2003Active
Min Yr Awel Wernddu Road, Ammanford, SA18 2UR

Secretary21 May 2004Active
Min Yr Awel Wernddu Road, Ammanford, SA18 2UR

Secretary06 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2002Active
9 Tudor Close, Market Bosworth, Nuneaton, CV13 0NA

Director09 October 2002Active
Lower Farm House, Main Street, Glapthorn, Oundle, PE8 5BE

Director09 October 2002Active
Min Yr Awel Wernddu Road, Ammanford, SA18 2UR

Director01 October 2007Active
Min Yr Awel Wernddu Road, Ammanford, SA18 2UR

Director06 February 2002Active

People with Significant Control

Mr Robert Marshall Prigmore
Notified on:01 January 2017
Status:Active
Date of birth:July 1955
Nationality:British
Address:Excal House, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person secretary company with change date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Capital

Capital allotment shares.

Download
2015-08-11Capital

Capital allotment shares.

Download
2015-08-11Capital

Capital allotment shares.

Download
2015-08-11Capital

Capital allotment shares.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Capital

Capital allotment shares.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.