UKBizDB.co.uk

HUGOS PIE & MASH LTD

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

This company is commonly known as Hugos Pie & Mash Ltd. The company was founded 4 years ago and was given the registration number 12577449. The firm's registered office is in BRENTWOOD. You can find them at 24 Middle Road, Ingrave, Brentwood, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:HUGOS PIE & MASH LTD
Company Number:12577449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:24 Middle Road, Ingrave, Brentwood, England, CM13 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Silver Birch Mews, Upminster, England, RM14 1BF

Director12 February 2024Active
4a, The Avenue, London, England, E4 9LD

Director16 May 2022Active
4a, The Avenue, London, England, E4 9LD

Director16 May 2022Active
55, Rectory Grove, Leigh-On-Sea, England, SS9 2HA

Director29 April 2020Active
1, Silver Birch Mews, Upminster, England, RM14 1BF

Director04 February 2022Active

People with Significant Control

Mr Kevin Ivan Webb
Notified on:12 February 2024
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:1, Silver Birch Mews, Upminster, England, RM14 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Denise Anne Webb
Notified on:04 February 2022
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:1, Silver Birch Mews, Upminster, England, RM14 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Dean Thirkell
Notified on:29 April 2020
Status:Active
Date of birth:May 1989
Nationality:English
Country of residence:England
Address:55, Rectory Grove, Leigh-On-Sea, England, SS9 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-16Address

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

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Restoration

Administrative restoration company.

Download
2023-10-03Gazette

Gazette dissolved compulsory.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Address

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

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.