UKBizDB.co.uk

HYE OAK LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:3 Clockhouse Park, Challock, Ashford, Kent, TN25 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C5 Premier Business Centre, Newgate Lane, Fareham, England, PO14 1TY

Director02 March 2021Active
61 Archer Way, Swanley, BR8 7XR

Secretary09 December 2004Active
3 Clockhouse Park, Challock, TN25 4AY

Secretary30 April 1997Active
Mill Cottage, Maidstone Road, Hothfield, Ashford, England, TN26 1AE

Secretary28 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 April 1997Active
C5, C5 Premier Business Park, Newgate Lane, Fareham, England, PO14 1TY

Director09 October 2004Active
42 Emblems, Great Dunmow, CM6 2AG

Director09 December 2004Active
C5, C5 Premier Business Park, Newgate Lane, Fareham, England, PO14 1TY

Director02 March 2021Active
3 Clockhouse Park, Challock, Ashford, TN25 4AY

Director30 April 1997Active
3 Clockhouse Park, Challock, TN25 4AY

Director30 April 1997Active
11 Windsor Court, Hoxton Close, Ashford, United Kingdom, TN23 5LS

Director09 December 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2022-11-04Address

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

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Change account reference date company previous shortened.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-17Address

Change sail address company with old address new address.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Address

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

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.