UKBizDB.co.uk

THE HUT.COM LIMITED

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

This company is commonly known as The Hut.com Limited. The company was founded 20 years ago and was given the registration number 05016010. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE HUT.COM LIMITED
Company Number:05016010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary29 August 2011Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director12 February 2004Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director29 August 2011Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary15 January 2004Active
Meridian House, Rudheath Gadbrook Park, Northwich, CW9 7RA

Secretary01 June 2008Active
25 Deneford Road, Didsbury, Manchester, M20 2TE

Secretary13 April 2004Active
52 Springdale Gardens, Didsbury, Manchester, M20 2SS

Secretary12 February 2004Active
81, James Street, Macclesfield, SK11 8BW

Secretary04 July 2007Active
54 Springdale Gardens, Didsbury, Manchester, M20 2SS

Secretary26 January 2004Active
73 Bridge Lane, Bramhall, Stockport, SK7 3AS

Director27 March 2006Active
The Old Hall, Little Heath Road, Christleton, CH3 7AH

Director19 November 2004Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director24 October 2012Active
52 Springdale Gardens, Didsbury, Manchester, M20 2SS

Director26 January 2004Active
33 Tower Court, London Road, Newcastle, ST5 1LT

Director17 January 2007Active
Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, England, CW9 7RA

Director01 June 2008Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director15 January 2004Active
5 Mallowdale Walker Lane, Preston, PR2 7AG

Director13 April 2004Active

People with Significant Control

Thg Intermediate Opco Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thg Operations Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut Ihc Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meridian House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-03-10Capital

Capital allotment shares.

Download
2022-03-09Capital

Capital allotment shares.

Download
2022-03-08Capital

Capital allotment shares.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.