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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Causey Farm Road, Halesowen, B63 1EQ | Secretary | 21 March 2002 | Active |
Stoke Heath Works, Hanbury Road, Stoke Heath, Bromsgrove, England, B60 4LT | Director | 01 November 2011 | Active |
Manor Barn, Edgioake Lane, Astwood Bank, Redditch, England, B96 6LL | Director | 29 January 2001 | Active |
17 Causey Farm Road, Halesowen, B63 1EQ | Director | 29 January 2001 | Active |
Stoke Heath Works, Hanbury Road, Stoke Heath, Bromsgrove, England, B60 4LT | Director | 01 November 2011 | Active |
125 Knightsbridge Road, Solihull, B92 8RB | Secretary | 29 January 2001 | Active |
125 Knightsbridge Road, Solihull, B92 8RB | Director | 29 January 2001 | Active |
4 Warwick Court, Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove, B60 4AD | Director | 10 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.