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.
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 | : |
|
Registered Address | : | 96 Rusper Road South, Worthing, England, BN13 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96 Rusper Road South, Worthing, BN13 1LP | Secretary | 01 June 2004 | Active |
96 Rusper Road South, Worthing, BN13 1LP | Director | 01 June 2004 | Active |
3 Hamilton Road, Lancing, BN15 9NP | Secretary | 04 August 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 03 August 2001 | Active |
3 Hamilton Road, Lancing, BN15 9NP | Director | 04 August 2001 | Active |
3 Hamilton Road, Lancing, BN15 9NP | Director | 04 August 2001 | Active |
96, Rusper Road South, Worthing, United Kingdom, BN13 1LP | Director | 30 January 2015 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 03 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Address | Change registered office address company with date old address new address. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.