HOTTIES THERMAL PACKS LIMITED
Overview
| Company Name | HOTTIES THERMAL PACKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03214095 |
| 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 HOTTIES THERMAL PACKS LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HOTTIES THERMAL PACKS LIMITED located?
| Registered Office Address | Unit 15 Station Road Industrial Park Station Road Luddendenfoot HX2 6AD Halifax West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOTTIES THERMAL PACKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HOTTIES THERMAL PACKS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for HOTTIES THERMAL PACKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Michelle April Russell on Feb 28, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Roger David Feather as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Geoffrey Smith as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Michelle Louise Russell as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Notification of Portinscale (U.K.) Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Neville Fellows as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of HOTTIES THERMAL PACKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEATHER, Roger David | Director | Station Road Luddendenfoot HX2 6AD Halifax Unit 15 Station Road Industrial Park West Yorkshire England | England | English | 332901560001 | |||||
| RUSSELL, Michelle April | Director | Station Road Luddendenfoot HX2 6AD Halifax Unit 15 Station Road Industrial Park West Yorkshire England | England | English | 206067370001 | |||||
| CZERWONKA, John Joseph | Secretary | The Old Bank House Wellgate BB7 2DP Clitheroe Lancashire | British | 77591000001 | ||||||
| REDMAN, Clifford Charles | Secretary | 25 The Boulevard BN13 1JZ Worthing West Sussex | British | 14691090004 | ||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| CATCHPOLE, Sally Elizabeth | Director | 36 Glebelands RH20 2JJ Pulborough West Sussex | British | 44228240001 | ||||||
| CZERWONKA, John Joseph | Director | The Old Bank House Wellgate BB7 2DP Clitheroe Lancashire | United Kingdom | British | 77591000001 | |||||
| FELLOWS, Adrian Neville | Director | 1 Slater Bank HX7 7DY Hebden Bridge West Yorkshire | United Kingdom | British | 20680240001 | |||||
| HACKING, Alistair John | Director | Upper Woodhouse Farm RH14 9DS Billingshurst West Sussex | England | British | 43914830001 | |||||
| LINDFIELD, Adrian Nicholas | Director | Grenville House 24 Northgate Avenue IP32 6BB Bury St Edmunds Suffolk | British | 31997360001 | ||||||
| REDMAN, Clifford Charles | Director | 25 The Boulevard BN13 1JZ Worthing West Sussex | British | 14691090004 | ||||||
| SMITH, Matthew Geoffrey | Director | Station Road Luddendenfoot HX2 6AD Halifax Unit 15 Station Road Industrial Park West Yorkshire England | England | Australian | 209279050001 | |||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of HOTTIES THERMAL PACKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portinscale (U.K.) Ltd | Apr 06, 2016 | Station Road Luddendenfoot HX2 6AD Halifax Unit 15 Station Road Industrial Park England | 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