UKBizDB.co.uk

THE FOOL ON THE HILL LTD

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

This company is commonly known as The Fool On The Hill Ltd. The company was founded 10 years ago and was given the registration number 08593101. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FOOL ON THE HILL LTD
Company Number:08593101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stag House, Old London Road, Hertford, Hertfordshire, United Kingdom, SG13 7LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Director07 November 2018Active
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Director07 November 2018Active
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Director07 November 2018Active
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Director07 November 2018Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Secretary02 July 2013Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director02 July 2013Active

People with Significant Control

Mrs Stephanie Carole Maffey
Notified on:09 February 2021
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Quarry Bank View, 3 Wingfield Crescent, Buxton, England, SK17 9GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Everett
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Stag House, Old London Road, Hertford, England, SG13 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Address

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

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-11-08Resolution

Resolution.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.