Hoxy Tronic Ltd

General information

Name:

Hoxy Tronic Limited

Office Address:

10 Payne Drive BS5 0XA Bristol

Number: 08057353

Incorporation date: 2012-05-04

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

The company operates under the name of Hoxy Tronic Ltd. The company first started 12 years ago and was registered with 08057353 as the registration number. The head office of this firm is based in Bristol. You can contact it at 10 Payne Drive. Hoxy Tronic Ltd was registered eleven years from now under the name of Hho Fuelsaver. This company's declared SIC number is 29320: Manufacture of other parts and accessories for motor vehicles. Hoxy Tronic Limited released its latest accounts for the financial period up to 2022-05-31. The firm's most recent annual confirmation statement was released on 2022-05-04.

We have a single director currently controlling the business, specifically David T. who has been executing the director's responsibilities since 2012-05-04. The business had been overseen by Michael B. up until November 2020. What is more another director, namely Steven C. resigned 5 years ago.

David T. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Hoxy Tronic Ltd 2013-12-11
  • Hho Fuelsaver Ltd. 2012-05-04

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 04 May 2012

Latest update: 2 December 2023

People with significant control

David T.
Notified on 4 May 2016
Nature of control:
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 May 2023
Confirmation statement last made up date 04 May 2022
Annual Accounts
Start Date For Period Covered By Report 2012-05-04
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 20 March 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
11
Company Age

Closest Companies - by postcode