Company NameHoffbeck Limited
DirectorPaul Fahey
Company StatusActive
Company Number11394571
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
31 August 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 28 June 2018 (1 page)
31 August 2018Notification of Paul Fahey as a person with significant control on 28 June 2018 (2 pages)
31 August 2018Appointment of Mr Paul Fahey as a director on 26 June 2018 (2 pages)
27 June 2018Termination of appointment of Michael Duke as a director on 26 June 2018 (1 page)
26 June 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 June 2018 (1 page)
4 June 2018Incorporation
Statement of capital on 2018-06-04
  • GBP 1
(39 pages)