This company is commonly known as Hye Oak Limited. The company was founded 27 years ago and was given the registration number 03347598. The firm's registered office is in ASHFORD. You can find them at 3 Clockhouse Park, Challock, Ashford, Kent. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | HYE OAK LIMITED |
---|---|---|
Company Number | : | 03347598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Clockhouse Park, Challock, Ashford, Kent, TN25 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C5 Premier Business Centre, Newgate Lane, Fareham, England, PO14 1TY | Director | 02 March 2021 | Active |
61 Archer Way, Swanley, BR8 7XR | Secretary | 09 December 2004 | Active |
3 Clockhouse Park, Challock, TN25 4AY | Secretary | 30 April 1997 | Active |
Mill Cottage, Maidstone Road, Hothfield, Ashford, England, TN26 1AE | Secretary | 28 February 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 April 1997 | Active |
C5, C5 Premier Business Park, Newgate Lane, Fareham, England, PO14 1TY | Director | 09 October 2004 | Active |
42 Emblems, Great Dunmow, CM6 2AG | Director | 09 December 2004 | Active |
C5, C5 Premier Business Park, Newgate Lane, Fareham, England, PO14 1TY | Director | 02 March 2021 | Active |
3 Clockhouse Park, Challock, Ashford, TN25 4AY | Director | 30 April 1997 | Active |
3 Clockhouse Park, Challock, TN25 4AY | Director | 30 April 1997 | Active |
11 Windsor Court, Hoxton Close, Ashford, United Kingdom, TN23 5LS | Director | 09 December 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 April 1997 | Active |
Clubb Holding Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C5 Premier Business Centre, Speedfields Park, Fareham, England, PO14 1TY |
Nature of control | : |
|
Mr John David Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Clockhouse Park, Challock, Ashford, United Kingdom, TN25 4AY |
Nature of control | : |
|
Clubb Sand And Gravel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C5 Premier Business Centre, Speedfields Park, Fareham, England, PO14 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Address | Change sail address company with old address new address. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.