Hungerford Arcade Limited

General information

Name:

Hungerford Arcade Ltd

Office Address:

Lindenmuth House 37 Greenham Business Park RG19 6HW Thatcham

Number: 04498846

Incorporation date: 2002-07-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hungerford Arcade came into being in 2002 as a company enlisted under no 04498846, located at RG19 6HW Thatcham at Lindenmuth House. This company has been in business for 22 years and its current status is active. This company is known as Hungerford Arcade Limited. Moreover the company also operated as Adrian Gilmour until the name was replaced eleven years from now. The firm's Standard Industrial Classification Code is 31090: Manufacture of other furniture. Hungerford Arcade Ltd released its latest accounts for the financial period up to Sunday 30th April 2023. Its most recent confirmation statement was released on Sunday 30th July 2023.

Our information regarding the enterprise's MDs reveals the existence of two directors: Louise R. and Adrian G. who became members of the Management Board on 2023-01-12 and 2002-07-30.

Adrian G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hungerford Arcade Limited 2013-09-17
  • Adrian Gilmour Limited 2002-07-30

Financial data based on annual reports

Company staff

Louise R.

Role: Director

Appointed: 12 January 2023

Latest update: 25 March 2024

Adrian G.

Role: Director

Appointed: 30 July 2002

Latest update: 25 March 2024

People with significant control

Adrian G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hazel B.
Notified on 6 April 2016
Ceased on 15 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 September 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Sunday 30th April 2023 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
21
Company Age

Closest Companies - by postcode