UKBizDB.co.uk

HULTAFORS GROUP UK LIMITED

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

This company is commonly known as Hultafors Group Uk Limited. The company was founded 38 years ago and was given the registration number 01952599. The firm's registered office is in HOLMFIRTH. You can find them at Unit N3, Meltham Mills Industrial Estate, Holmfirth, West Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:HULTAFORS GROUP UK LIMITED
Company Number:01952599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit N3, Meltham Mills Industrial Estate, Holmfirth, West Yorkshire, HD9 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit N3, Meltham Mills Industrial Estate, Holmfirth, HD9 4DS

Director01 August 2019Active
Unit N3, Meltham Mills Industrial Estate, Holmfirth, HD9 4DS

Director21 December 2018Active
Unit N3, Meltham Mills Industrial Estate, Holmfirth, HD9 4DS

Director28 February 2021Active
30 Blake Hall Road, Mirfield, WF14 9NS

Secretary17 March 2005Active
9 Longley Road, Almondsbury, Huddersfield, HD5 8JL

Secretary29 June 1995Active
22 The Glebe, Badby, Daventry, NN11 3AZ

Secretary-Active
Skaldevagen 14, Se-16771 Bromma, Sweden,

Director06 June 2003Active
Frogatan 1, Solna, Sweden,

Director09 January 2009Active
Croft House, Knotty Lane, Lepton, Huddersfield, HD8 0ND

Director01 April 2003Active
2 Lydgate Road, Shepley, Huddersfield, HD8 8DZ

Director15 October 1993Active
The Milking Parlour, Cockermouth Lane, Flockton Moor, Wakefield, England, WF4 4BS

Director-Active
Moytura New Road, Tullamore, Co Offaly, Ireland, IRISH

Director-Active
00, Kavasvagen 19 426 70 Vastra, Frolunda, Sweden,

Director22 October 2013Active
Hockley Hall Church Road, Hockley, SS5 6AE

Director09 January 2009Active
Norra Skogsrundau 9, Akersberga, Sweden,

Director19 March 2008Active
Norra Skogsrundau 9, Akersberga, Sweden,

Director16 September 2001Active
47, Sodra Sarovagen, 427 37 Billdal, Sweden, 42737

Director27 October 2010Active
*, Rustadvegen 8, 2022 Gjerdrum, Norway,

Director01 January 2017Active
Januarivagen 7, Jarfalla, Sweden, 17540

Director15 February 1996Active
Trim Road, Athbey, Co Heath, Ireland,

Director06 September 2006Active
22 The Glebe, Badby, Daventry, NN11 3AZ

Director-Active
Castle Barn, Pencelli, Brecon, LD3 7LX

Director01 April 2003Active
Nybrogatan 89, Stockholm, Sweden,

Director09 January 2009Active
Box 989, Djupdalsvagen, S191 29 Sollentuna, Sweden, FOREIGN

Director-Active
3, Saltholmsgatan 3, 42676 Vastra Frolunda, Sweden,

Director26 April 2012Active

People with Significant Control

Hultafors Group Ab
Notified on:10 September 2017
Status:Active
Country of residence:Sweden
Address:*, Box 745, Dandeyrd, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Daniel Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit N3, Meltham Mills Industrial Estate, Holmfirth, HD9 4DS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2020-01-03Auditors

Auditors resignation company.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2017-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.