UKBizDB.co.uk

HUGO TECHNOLOGY LIMITED

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

This company is commonly known as Hugo Technology Limited. The company was founded 23 years ago and was given the registration number 04149997. The firm's registered office is in STOKE PRIOR BROMSGROVE. You can find them at 4 Warwick Court, Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove, Worcestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HUGO TECHNOLOGY LIMITED
Company Number:04149997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Warwick Court, Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Causey Farm Road, Halesowen, B63 1EQ

Secretary21 March 2002Active
Stoke Heath Works, Hanbury Road, Stoke Heath, Bromsgrove, England, B60 4LT

Director01 November 2011Active
Manor Barn, Edgioake Lane, Astwood Bank, Redditch, England, B96 6LL

Director29 January 2001Active
17 Causey Farm Road, Halesowen, B63 1EQ

Director29 January 2001Active
Stoke Heath Works, Hanbury Road, Stoke Heath, Bromsgrove, England, B60 4LT

Director01 November 2011Active
125 Knightsbridge Road, Solihull, B92 8RB

Secretary29 January 2001Active
125 Knightsbridge Road, Solihull, B92 8RB

Director29 January 2001Active
4 Warwick Court, Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove, B60 4AD

Director10 April 2015Active

People with Significant Control

Mr Andrew William Parton
Notified on:01 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:4 Warwick Court, Stoke Prior Bromsgrove, B60 4AD
Nature of control:
  • Significant influence or control
Mr Warwick Lyndon Oakey
Notified on:01 February 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:4 Warwick Court, Stoke Prior Bromsgrove, B60 4AD
Nature of control:
  • Significant influence or control
Mrs Judith Anne Parton
Notified on:01 February 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:4 Warwick Court, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
Nature of control:
  • Significant influence or control
Mrs Nadine Hazel Oakey
Notified on:01 February 2017
Status:Active
Date of birth:October 1968
Nationality:British
Address:4 Warwick Court, Stoke Prior Bromsgrove, B60 4AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.