HOT (UK) LIMITED
Overview
Company Name | HOT (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02990768 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOT (UK) LIMITED?
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HOT (UK) LIMITED located?
Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOT (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HOT INTERNATIONAL LIMITED | Dec 14, 1994 | Dec 14, 1994 |
TL17 LIMITED | Nov 16, 1994 | Nov 16, 1994 |
What are the latest accounts for HOT (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for HOT (UK) LIMITED?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for HOT (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Feb 29, 2024 | 189 pages | AA | ||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael Leyhe Burke on Nov 20, 2024 | 2 pages | CH01 | ||
Notification of Helen of Troy Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Helen of Troy Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||
Full accounts made up to Feb 28, 2023 | 36 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Matthew James Osberg as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Director's details changed for Michael Leyhe Burke on Jan 20, 2023 | 2 pages | CH01 | ||
Full accounts made up to Feb 28, 2022 | 36 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2021 | 35 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Matthew James Osberg as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Brian Lee Grass as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Feb 29, 2020 | 35 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Michael Leyhe Burke as a director on Feb 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Roelof Zeijpveld as a director on Feb 02, 2020 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2019 | 33 pages | AA | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HOT (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Nominee Secretary | Bishopsgate EC2M 4AG London 280 United Kingdom |
| 900021150001 | ||||||||||
BURKE, Michael Leyhe | Director | 1030 Bussigny Route De La Chaux 4 Switzerland | Switzerland | American | General Manager | 267400680001 | ||||||||
JUDGE, Tessa Nathene | Director | Helen Of Troy Plaza El Paso Texas 79912 1 United States | United States | American | General Counsel | 249700830001 | ||||||||
BEAUMONT, George William | Secretary | 1 Sunnybank Grove WF14 0PF Mirfield West Yorkshire | British | 34539400001 | ||||||||||
STOCKLEY, Elizabeth Ann | Secretary | 17 Broomfield Road LS6 3DE Leeds | British | 44278160001 | ||||||||||
BENSON, Thomas Joseph | Director | 1-4 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield Helen Of Troy House Uk | United States Of America | United States Of America | Accountant | 185770160001 | ||||||||
BOOMER, John Randall | Director | 5636 Cortina Drive El Paso Texas 79912 Usa | American | Vice President And General Cou | 73482580001 | |||||||||
CARSON, Vincent Dean | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield Helen Of Troy House 1-4 United States | United States | American | Attorney | 79489430002 | ||||||||
CONROY, Mark | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield Helen Of Try House 1-4 | England | British | General Manager | 128601760001 | ||||||||
GARDNER, Hartwell Mcintyre | Director | 509 Linda El Paso 79922 Usa | American | Business Executive | 67382380001 | |||||||||
GRASS, Brian Lee | Director | Helen Of Troy Plaza El Paso Texas 1 79922 United States | United States | American | Director | 219412930001 | ||||||||
HENRY, Samuel Lawrence | Director | 6317 Camino Fuente 79912 El Paso Texas Usa | American | Executive Director | 41421100001 | |||||||||
ISHERWOOD, David Michael | Director | Grimston Park Mews Grimston Park LS24 9DB Tadcaster 10 North Yorkshire | England | British | Executive Director | 17537150003 | ||||||||
ISHERWOOD, Martin | Director | The Grange Leeds Road Bramhope LS16 9JB Leeds West Yorkshire | British | Executive Director | 1634390001 | |||||||||
ISHERWOOD, Nicholas Charles | Director | 127 Town Street Horsforth LS18 5BL Leeds | British | Executive Director | 2320360001 | |||||||||
MEWIES, Sally Ann | Director | 25 Sandmoor Green Alwoodley LS17 7SB Leeds West Yorkshire | British | Solicitor | 44278150002 | |||||||||
OSBERG, Matthew James | Director | El Paso Texas 79912 1 Helen Of Troy Plaza United States | United States | American | Business Executive | 287884330001 | ||||||||
RUBIN, Gerald Joseph | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield Helen Of Troy House 1-4 Usa | Usa | American | Executive Director | 41421060002 | ||||||||
SHENKMAN, Aaron Marvin | Director | 716 Gary Lane 79922 El Paso Texas Usa | American | Executive Director | 41421130001 | |||||||||
ZEIJPVELD, Roelof | Director | 1-4 Jessops Roverside 800 Brightside Lane S9 2RX Sheffield Helen Of Troy House South Yorkshire United Kingdom | Switzerland | Dutch | None | 171723620001 |
Who are the persons with significant control of HOT (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helen Of Troy Limited | Apr 06, 2016 | George Street Belleville The Phoenix Centre Barbados | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Helen Of Troy Limited | Apr 06, 2016 | 2 Church Street Hamilton Hm 11 Clarendon House Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0