UKBizDB.co.uk

WITCH HAT LIMITED

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

This company is commonly known as Witch Hat Limited. The company was founded 12 years ago and was given the registration number 07981354. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:WITCH HAT LIMITED
Company Number:07981354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2012
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director25 May 2016Active
Np-64a, Interchange House, Howard Way, Newport Pagnell, England, MK16 9PY

Secretary08 March 2012Active
Np-64a, Interchange House, Howard Way, Newport Pagnell, England, MK16 9PY

Director08 March 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 March 2015Active
Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, England, B74 2PG

Director25 May 2016Active
Np-64a, Interchange House, Howard Way, Newport Pagnell, MK16 9PY

Director13 March 2015Active
Bank Farm, Sherenden Road, Tudeley, Tonbridge, United Kingdom, TN11 0PB

Director08 March 2012Active
Interchange House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Corporate Director06 February 2014Active

People with Significant Control

Mr Nicholas John Burke
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Benjamin Ford
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Slade
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Gazette

Gazette dissolved liquidation.

Download
2023-05-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-12Address

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

Download
2017-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-08Resolution

Resolution.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type micro entity.

Download
2016-08-31Address

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

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Address

Move registers to sail company with new address.

Download
2016-03-14Address

Change sail address company with new address.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Address

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

Download
2015-08-10Address

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

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.