UKBizDB.co.uk

HUNKYDORY GROUP LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Chandler House, Ferry Road, Preston, England, PR2 2YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Sandsdale Avenue, Fulwood, Preston, England, PR2 9AZ

Secretary14 August 2005Active
33 Sandsdale Avenue, Fulwood, Preston, England, PR2 9AZ

Director14 August 2005Active
2 Sandsdale Avenue, Fulwood, Preston, England, PR2 9AZ

Director15 December 2003Active
2, Sandybrook Close, Fulwood, Preston, United Kingdom, PR2 5QX

Director14 August 2005Active
32 Hamilton Road, Ribbleton, Preston, PR2 6YH

Secretary15 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 2003Active
32 Hamilton Road, Ribbleton, Preston, PR2 6YH

Director15 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Change account reference date company previous extended.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Change person secretary company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.