General information

Name:

Hemptheke Uk Limited.

Office Address:

Flat 1 3 Wellesley Terrace New Street CT13 9JP Sandwich

Number: 07352192

Incorporation date: 2010-08-20

Dissolution date: 2022-12-13

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the founding of Hemptheke Uk Ltd., a firm which was situated at Flat 1 3 Wellesley Terrace, New Street, Sandwich. The company was established on 2010-08-20. Its registered no. was 07352192 and the zip code was CT13 9JP. It had existed on the market for about 12 years until 2022-12-13. Registered as Renova Design & Build, this company used the business name up till 2018, at which moment it got changed to Hemptheke Uk Ltd..

The company was supervised by one managing director: Diana J. who was overseeing it for eleven years.

John H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hemptheke Uk Ltd. 2018-12-17
  • Renova Design & Build Ltd 2010-08-20

Financial data based on annual reports

Company staff

Diana J.

Role: Director

Appointed: 01 September 2011

Latest update: 17 November 2023

People with significant control

John H.
Notified on 20 August 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 03 September 2022
Confirmation statement last made up date 20 August 2021
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 16 May 2013
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 6 May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 20 May 2015
Annual Accounts 8 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 8 May 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 20 June 2017
Annual Accounts 16 April 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 16 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 43910 : Roofing activities
  • 43290 : Other construction installation
12
Company Age

Similar companies nearby

Closest companies