Warning: file_put_contents(c/513b8dc76f12a587eba910497615fa4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/246b3d7da5fcfbb9bd818e02a7550014.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jaspers Of Hinckley Limited, LE1 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JASPERS OF HINCKLEY LIMITED

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

This company is commonly known as Jaspers Of Hinckley Limited. The company was founded 5 years ago and was given the registration number 11786200. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, Leicestershire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:JASPERS OF HINCKLEY LIMITED
Company Number:11786200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:West Walk Building, 110 Regent Road, Leicester, Leicestershire, England, LE1 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director24 January 2019Active
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director24 January 2019Active
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director24 January 2019Active

People with Significant Control

Mr Gareth Lee Hancock
Notified on:24 January 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare Amanda Jane Hancock
Notified on:24 January 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roger Hancock
Notified on:24 January 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT
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 (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
2024-05-13Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-24Accounts

Change account reference date company current shortened.

Download
2019-01-24Capital

Capital allotment shares.

Download
2019-01-24Accounts

Change account reference date company current extended.

Download
2019-01-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.