Warning: file_put_contents(c/cf938a81e9657500fe7458240e49f832.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hyper Luxury Limited, SK10 4TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYPER LUXURY LIMITED

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

This company is commonly known as Hyper Luxury Limited. The company was founded 4 years ago and was given the registration number 12144166. The firm's registered office is in MACCLESFIELD. You can find them at Crossgates Sand Lane, Nether Alderley, Macclesfield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HYPER LUXURY LIMITED
Company Number:12144166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crossgates Sand Lane, Nether Alderley, Macclesfield, United Kingdom, SK10 4TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Blackwood Road, Streetly, Sutton Coldfield, England, B74 3PW

Director07 August 2019Active
Crossgates, Sand Lane, Nether Alderley, Macclesfield, United Kingdom, SK10 4TS

Director07 August 2019Active

People with Significant Control

Miss Diane Louise Bellamy
Notified on:07 August 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Crossgates, Sand Lane, Macclesfield, United Kingdom, SK10 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Michael Bywater
Notified on:07 August 2019
Status:Active
Date of birth:June 1981
Nationality:English
Country of residence:England
Address:83 Blackwood Road, Streetly, Sutton Coldfield, England, B74 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-28Gazette

Gazette notice voluntary.

Download
2024-05-20Dissolution

Dissolution application strike off company.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-05-25Persons with significant control

Change to a person with significant control without name date.

Download
2023-05-24Address

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

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-04-15Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.