Warning: file_put_contents(c/581deeb2ca7b522643692ff25963e61e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hurricane Computers Ltd, ST19 5QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HURRICANE COMPUTERS LTD

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

This company is commonly known as Hurricane Computers Ltd. The company was founded 5 years ago and was given the registration number 11954689. The firm's registered office is in PENKRIDGE. You can find them at Unit 10 Commerce Drive, Boscomoor Industrial Estate, Penkridge, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:HURRICANE COMPUTERS LTD
Company Number:11954689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 10 Commerce Drive, Boscomoor Industrial Estate, Penkridge, United Kingdom, ST19 5QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wesley Avenue, London, England, E16 1SW

Director22 March 2024Active
Unit 10, Commerce Drive, Boscomoor Industrial Estate, Penkridge, United Kingdom, ST19 5QY

Director31 May 2019Active
7, Henny Close, Penkridge, Stafford, United Kingdom, ST19 5TD

Director18 April 2019Active
1, Wesley Avenue, London, England, E16 1SW

Director01 February 2024Active
1, Wesley Avenue, London, England, E16 1SW

Director01 February 2024Active

People with Significant Control

Mr Akram Ali Khan
Notified on:22 March 2024
Status:Active
Date of birth:September 1972
Nationality:Pakistani
Country of residence:England
Address:1, Wesley Avenue, London, England, E16 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Karl Edward Rothery
Notified on:01 February 2024
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:1, Wesley Avenue, London, England, E16 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thomas Blower
Notified on:17 November 2023
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Commerce Drive, Penkridge, United Kingdom, ST19 5QY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kyle Douglas Cowie
Notified on:18 April 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:7, Henny Close, Stafford, United Kingdom, ST19 5TD
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 (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
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

Dissolution application strike off company.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Address

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

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.