This company is commonly known as Hug By Laugh Ltd. The company was founded 4 years ago and was given the registration number 12516127. The firm's registered office is in CALDICOT. You can find them at 16 Dinch Hill, Undy, Caldicot, Monmouthshire. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..
Name | : | HUG BY LAUGH LTD |
---|---|---|
Company Number | : | 12516127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Dinch Hill, Undy, Caldicot, Monmouthshire, Wales, NP26 3JL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Dinch Hill, Undy, Caldicot, Wales, NP26 3JL | Director | 13 March 2020 | Active |
16, Dinch Hill, Undy, Caldicot, Wales, NP26 3JL | Director | 27 October 2020 | Active |
16, Dinch Hill, Undy, Caldicot, Wales, NP26 3JL | Director | 27 October 2020 | Active |
Dr Jacqueline Elizabeth Fennell | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Dinch Hill, Caldicot, Wales, NP26 3JL |
Nature of control | : |
|
Professor Catherine Patricia Treadaway | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Dinch Hill, Caldicot, Wales, NP26 3JL |
Nature of control | : |
|
Mr Aidan Richard Taylor | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Dinch Hill, Caldicot, Wales, NP26 3JL |
Nature of control | : |
|
Dr Jacqueline Elizabeth Fennell | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Dinch Hill, Caldicot, Wales, NP26 3JL |
Nature of control | : |
|
Professor Catherine Patricia Treadaway | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bryn Iolo, Llancarfan, Barry, Wales, CF62 3AG |
Nature of control | : |
|
Mr Aidan Richard Taylor | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9, Devon Place, Newport, Wales, NP20 4NW |
Nature of control | : |
|
Cardiff Met Company Ltd | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 200, Western Avenue, Cardiff, Wales, CF5 2YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
2020-11-20 | Capital | Capital alter shares subdivision. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.