Hugo Eden Joinery Limited

General information

Name:

Hugo Eden Joinery Ltd

Office Address:

Normans Corner 41 Church Lane Fulbourn CB21 5EP Cambridge

Number: 06280513

Incorporation date: 2007-06-15

Dissolution date: 2020-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Cambridge under the following Company Registration No.: 06280513. This firm was set up in the year 2007. The headquarters of the firm was situated at Normans Corner 41 Church Lane Fulbourn. The postal code for this place is CB21 5EP. The firm was formally closed in 2020, meaning it had been in business for thirteen years. Its registered name change from Bulldog Estates to Hugo Eden Joinery Limited came on 2010-05-04.

The information we have that details the company's members suggests that the last two directors were: Colin B. and John F. who were appointed to their positions on 2007-06-15.

Executives who had control over the firm were as follows: Colin B. owned 1/2 or less of company shares. John F. owned 1/2 or less of company shares.

  • Previous company's names
  • Hugo Eden Joinery Limited 2010-05-04
  • Bulldog Estates Limited 2007-06-15

Financial data based on annual reports

Company staff

Colin B.

Role: Director

Appointed: 15 June 2007

Latest update: 15 December 2023

John F.

Role: Director

Appointed: 15 June 2007

Latest update: 15 December 2023

John F.

Role: Secretary

Appointed: 15 June 2007

Latest update: 15 December 2023

People with significant control

Colin B.
Notified on 15 June 2017
Nature of control:
1/2 or less of shares
John F.
Notified on 15 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 27 July 2020
Confirmation statement last made up date 15 June 2019
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 July 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 29 April 2014
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 May 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 February 2017
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Similar companies nearby

Closest companies