This company is commonly known as Hudson Chase Limited. The company was founded 24 years ago and was given the registration number 03800693. The firm's registered office is in CARDIFF. You can find them at Glynteg House Station Terrace, Ely, Cardiff, . This company's SIC code is 10860 - Manufacture of homogenized food preparations and dietetic food.
Name | : | HUDSON CHASE LIMITED |
---|---|---|
Company Number | : | 03800693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glynteg House Station Terrace, Ely, Cardiff, Wales, CF5 4AA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 09 July 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 09 July 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 09 July 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 09 July 2021 | Active |
7 Duffryn Crescent, Peterston Super Ely, Cardiff, CF5 6NF | Secretary | 01 December 1999 | Active |
57 Romilly Road, Cardiff, CF5 1FL | Secretary | 09 August 2005 | Active |
8 Balaclava Road, Cardiff, CF23 5BB | Secretary | 05 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 July 1999 | Active |
Glynteg House, Station Terrace, Ely, Cardiff, Wales, CF5 4AA | Director | 03 April 2012 | Active |
Glynteg House, Station Terrace, Ely, Cardiff, Wales, CF5 4AA | Director | 03 April 2012 | Active |
7 Duffryn Crescent, Peterston Super Ely, Cardiff, CF5 6NF | Director | 08 July 1999 | Active |
Suite 312, Atlas House, Caxton Close, Wigan, England, WN3 6XU | Director | 01 October 2019 | Active |
9 Clos Y Cwarra, St Fagans, Cardiff, CF5 4QT | Director | 05 July 1999 | Active |
57 Romilly Road, Canton, Cardiff, CF5 1FL | Director | 05 July 1999 | Active |
The Mothership Group Ltd | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 87, Hains Watts Castle Street, Reading, England, RG1 7SN |
Nature of control | : |
|
Mr Harry Melvyn John | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 57, Romilly Road, Cardiff, Wales, CF5 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-25 | Incorporation | Memorandum articles. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.