This company is commonly known as Hunkydory Group Limited. The company was founded 20 years ago and was given the registration number 04994541. The firm's registered office is in PRESTON. You can find them at Chandler House, Ferry Road, Preston, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | HUNKYDORY GROUP LIMITED |
---|---|---|
Company Number | : | 04994541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chandler House, Ferry Road, Preston, England, PR2 2YH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Sandsdale Avenue, Fulwood, Preston, England, PR2 9AZ | Secretary | 14 August 2005 | Active |
33 Sandsdale Avenue, Fulwood, Preston, England, PR2 9AZ | Director | 14 August 2005 | Active |
2 Sandsdale Avenue, Fulwood, Preston, England, PR2 9AZ | Director | 15 December 2003 | Active |
2, Sandybrook Close, Fulwood, Preston, United Kingdom, PR2 5QX | Director | 14 August 2005 | Active |
32 Hamilton Road, Ribbleton, Preston, PR2 6YH | Secretary | 15 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 December 2003 | Active |
32 Hamilton Road, Ribbleton, Preston, PR2 6YH | Director | 15 December 2003 | Active |
Vigus Associates Limited | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH |
Nature of control | : |
|
Mrs Ann Teresa Newhouse | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Hamilton Road, Preston, England, PR2 6YH |
Nature of control | : |
|
Mr Daniel James Newhouse | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Sandybrook Close, Preston, England, PR2 5QX |
Nature of control | : |
|
Mr Adam Konrad Newhouse | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Fallow Avenue, Preston, England, PR4 0DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Accounts | Change account reference date company previous extended. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Officers | Change person secretary company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.