HO & CO LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 3AA

Company number 03623679
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address 12 WORCESTER STREET, GLOUCESTER, GL1 3AA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Michael Ho as a director on 1 October 2016; Appointment of Miss Anastasia Lorraine Hawkins as a director on 1 October 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of HO & CO LIMITED are www.hoco.co.uk, and www.ho-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Ho Co Limited is a Private Limited Company. The company registration number is 03623679. Ho Co Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Ho Co Limited is 12 Worcester Street Gloucester Gl1 3aa. The company`s financial liabilities are £0.35k. It is £-7.95k against last year. The cash in hand is £3.46k. It is £3.46k against last year. And the total assets are £17.86k, which is £1.51k against last year. HAWKINS, Anastasia Lorraine is a Director of the company. Secretary EVANS, Donna Susan has been resigned. Secretary HO, Jacqueline Linda has been resigned. Secretary HO, Jacqueline Linda has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HO, Jacqueline Linda has been resigned. Director HO, Jacqueline Linda has been resigned. Director HO, Michael has been resigned. The company operates in "Hairdressing and other beauty treatment".


ho & co Key Finiance

LIABILITIES £0.35k
-96%
CASH £3.46k
+34550%
TOTAL ASSETS £17.86k
+9%
All Financial Figures

Current Directors

Director
HAWKINS, Anastasia Lorraine
Appointed Date: 01 October 2016
36 years old

Resigned Directors

Secretary
EVANS, Donna Susan
Resigned: 01 August 2004
Appointed Date: 18 November 2003

Secretary
HO, Jacqueline Linda
Resigned: 01 December 2008
Appointed Date: 01 August 2004

Secretary
HO, Jacqueline Linda
Resigned: 18 November 2003
Appointed Date: 28 August 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 August 1998
Appointed Date: 28 August 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 August 1998
Appointed Date: 28 August 1998

Director
HO, Jacqueline Linda
Resigned: 01 December 2008
Appointed Date: 01 August 2004
60 years old

Director
HO, Jacqueline Linda
Resigned: 18 November 2003
Appointed Date: 28 August 1998
60 years old

Director
HO, Michael
Resigned: 01 October 2016
Appointed Date: 28 August 1998
63 years old

Persons With Significant Control

Mr Michael Ho
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nikola Ho
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HO & CO LIMITED Events

01 Oct 2016
Termination of appointment of Michael Ho as a director on 1 October 2016
01 Oct 2016
Appointment of Miss Anastasia Lorraine Hawkins as a director on 1 October 2016
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 44 more events
16 Sep 1998
New secretary appointed;new director appointed
16 Sep 1998
New director appointed
02 Sep 1998
Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100
02 Sep 1998
Accounting reference date extended from 31/08/99 to 30/09/99
28 Aug 1998
Incorporation