This company is commonly known as The Hugg Group Uk Limited. The company was founded 6 years ago and was given the registration number 11151993. The firm's registered office is in CARDIFF. You can find them at 6c Chiltern Close, Llanishen, Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE HUGG GROUP UK LIMITED |
---|---|---|
Company Number | : | 11151993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6c Chiltern Close, Llanishen, Cardiff, Wales, CF14 5DL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Nightingale Lane, Bromley, United Kingdom, BR1 2SB | Director | 16 January 2018 | Active |
25, Maes-Y-Coed Road, Cardiff, Wales, CF14 4HA | Director | 14 November 2018 | Active |
Mr James Stuart Coopey | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Mr Andrew John Condon | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Nightingale Lane, Bromley, United Kingdom, BR1 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-05-13 | Resolution | Resolution. | Download |
2024-05-13 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-03-31 | Accounts | Change account reference date company current shortened. | Download |
2023-07-01 | Gazette | Gazette filings brought up to date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Change of name | Certificate change of name company. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.