UKBizDB.co.uk

IN THE HOODS LTD

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

This company is commonly known as In The Hoods Ltd. The company was founded 22 years ago and was given the registration number 04264477. The firm's registered office is in WORTHING. You can find them at 96 Rusper Road South, , Worthing, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:IN THE HOODS LTD
Company Number:04264477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:96 Rusper Road South, Worthing, England, BN13 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Rusper Road South, Worthing, BN13 1LP

Secretary01 June 2004Active
96 Rusper Road South, Worthing, BN13 1LP

Director01 June 2004Active
3 Hamilton Road, Lancing, BN15 9NP

Secretary04 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary03 August 2001Active
3 Hamilton Road, Lancing, BN15 9NP

Director04 August 2001Active
3 Hamilton Road, Lancing, BN15 9NP

Director04 August 2001Active
96, Rusper Road South, Worthing, United Kingdom, BN13 1LP

Director30 January 2015Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director03 August 2001Active

People with Significant Control

Mr Simon Andrew Dorsett
Notified on:15 May 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:96, Rusper Road South, Worthing, England, BN13 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Harriet Dorsett
Notified on:15 May 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:96, Rusper Road South, Worthing, England, BN13 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Mark Wight
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:A2 Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

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

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Address

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

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2016-08-23Address

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

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.