UKBizDB.co.uk

HURRYFLOW LIMITED

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

This company is commonly known as Hurryflow Limited. The company was founded 32 years ago and was given the registration number 02644269. The firm's registered office is in COWBRIDGE. You can find them at Bear Hotel, High Street, Cowbridge, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HURRYFLOW LIMITED
Company Number:02644269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF

Director23 December 2022Active
The Old Rectory, Llandough, Cowbridge,

Director28 April 1992Active
Caia Farm, St. Nicholas, Cardiff, CF5 6SG

Secretary28 April 1992Active
1 Beacon Street, Pontcanna, Cardiff, CF1 9QD

Secretary30 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1991Active
Caia Farm, St. Nicholas, Cardiff, CF5 6SG

Director-Active
Llantrithyd House, Llantrithyd, Cowbridge, CF71 7UB

Director28 April 1992Active
Llantrithyd House, Llantrithyd, Cowbridge, CF71 7UB

Director-Active
24 Cardinal Drive, Lisvane, Cardiff, CF4 5GD

Director28 April 1992Active
Woodlands, Home Farm Cefn Mably, Cardiff, CF3 6LP

Director-Active
Chy Avalon, Church Road, Cowbridge, CF71 7JP

Director28 April 1992Active
Flat One, 1 Strathmore Gardens, London, W8 4RZ

Director05 May 1993Active
1 Beacon Street, Pontcanna, Cardiff, CF1 9QD

Director30 September 1991Active
Llangoedmor House, 10 Marine Parade, Penarth, CF6 3BG

Director30 September 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 1991Active

People with Significant Control

Town & Country Collective Limited
Notified on:23 December 2022
Status:Active
Country of residence:Wales
Address:The Bear Hotel, 63 High Street, Cowbridge, Wales, CF71 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Richard Dewey
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Wales
Address:Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Nicholas Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:Wales
Address:Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Quintin Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Wales
Address:Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.