UKBizDB.co.uk

HURRICANE HOLDINGS LIMITED

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

This company is commonly known as Hurricane Holdings Limited. The company was founded 7 years ago and was given the registration number 10654801. The firm's registered office is in GODALMING. You can find them at Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:HURRICANE HOLDINGS LIMITED
Company Number:10654801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Secretary22 April 2022Active
Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Secretary06 March 2017Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director05 June 2020Active
Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director06 March 2017Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director20 August 2020Active
Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director06 March 2017Active
Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director08 July 2020Active
Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director06 March 2017Active

People with Significant Control

Prax Upstream Limited
Notified on:06 March 2017
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, United Kingdom, GU7 2QN
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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Second filing of director appointment with name.

Download
2023-07-26Accounts

Change account reference date company current extended.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint corporate secretary company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-12Address

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

Download
2023-06-12Address

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

Download
2023-06-09Change of name

Certificate change of name company.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Capital

Capital statement capital company with date currency figure.

Download
2023-02-08Capital

Legacy.

Download
2023-02-08Insolvency

Legacy.

Download
2023-02-08Resolution

Resolution.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.