This company is commonly known as J. And E. Hogg Limited. The company was founded 71 years ago and was given the registration number 00514891. The firm's registered office is in HAWES. You can find them at London House, Market Place, Hawes, North Yorkshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | J. AND E. HOGG LIMITED |
---|---|---|
Company Number | : | 00514891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1953 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | London House, Market Place, Hawes, North Yorkshire, DL8 3QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London House, Market Place, Hawes, DL8 3QX | Director | 21 March 2021 | Active |
London House, Market Place, Hawes, DL8 3QX | Director | 17 January 2018 | Active |
London House, Market Place, Hawes, DL8 3QX | Director | 17 January 2018 | Active |
Kiln Hill, Market Place, Hawes, England, DL8 3RA | Secretary | 03 August 2012 | Active |
London House, Market Place, Hawes, England, DL8 3QX | Secretary | 01 December 2015 | Active |
London House Market Place, Hawes, DL8 3QX | Secretary | - | Active |
Low Green House, Thoralby, Leyburn, DL8 3SZ | Secretary | 19 January 2001 | Active |
London House, Market Place, Hawes, England, DL8 3QX | Director | 01 December 2015 | Active |
Rook Hill, Bainbridge, Leyburn, DL8 3EE | Director | 01 August 2003 | Active |
London House Market Place, Hawes, DL8 3QX | Director | - | Active |
London House Market Place, Hawes, DL8 3QX | Director | - | Active |
London House, Market Place, Hawes, DL8 3QX | Director | 17 January 2018 | Active |
London House, Market Place, Hawes, DL8 3QX | Director | 17 January 2018 | Active |
Mr Gowardhan Kotra | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | London House, Market Place, Hawes, DL8 3QX |
Nature of control | : |
|
Mr Sachin Tammewar | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | London House, Market Place, Hawes, DL8 3QX |
Nature of control | : |
|
Mr Anshul Saini | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | London House, Market Place, Hawes, DL8 3QX |
Nature of control | : |
|
Mr Inderpal Singh Bajwa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Woodside Road, Walsall, England, WS5 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.