HOCO.BIZ LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8DA

Company number 06643711
Status Active
Incorporation Date 11 July 2008
Company Type Private Limited Company
Address 13 HIGH STREET EAST, GLOSSOP, DERBYSHIRE, SK13 8DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOCO.BIZ LIMITED are www.hocobiz.co.uk, and www.hoco-biz.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.7 miles; to Middlewood Rail Station is 8 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoco Biz Limited is a Private Limited Company. The company registration number is 06643711. Hoco Biz Limited has been working since 11 July 2008. The present status of the company is Active. The registered address of Hoco Biz Limited is 13 High Street East Glossop Derbyshire Sk13 8da. . ORME, Christopher John is a Director of the company. Director WARD, Jade has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ORME, Christopher John
Appointed Date: 11 July 2008
60 years old

Resigned Directors

Director
WARD, Jade
Resigned: 01 October 2009
Appointed Date: 11 July 2008
38 years old

Persons With Significant Control

Mr Christopher John Orme
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

HOCO.BIZ LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

23 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2

...
... and 17 more events
24 Nov 2009
Termination of appointment of Jade Ward as a director
21 Nov 2009
Compulsory strike-off action has been discontinued
20 Nov 2009
Annual return made up to 11 July 2009 with full list of shareholders
03 Nov 2009
First Gazette notice for compulsory strike-off
11 Jul 2008
Incorporation

HOCO.BIZ LIMITED Charges

17 January 2011
Rent deposit deed
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Warrington (General Partner) Limited and Warrington Nominee Limited
Description: The deposit together with any interest credited to the…
5 November 2010
Rent deposit deed
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Potteries Nominee (No.1) Limited and Potteries Nominee (No.2) Limited
Description: The deposit being the initial amount of £19,500 see image…
21 May 2010
Rent deposit deed
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Warrington (General Partner) Limited and Warrington Nominee Limited
Description: The deposit together with any interest credited to the…