HOOKER & COMPANY LIMITED
WOKING, SURREY

Hellopages » Surrey » Woking » GU21 5AB

Company number 04801961
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address FIDES HOUSE, 10 CHERTSEY ROAD, WOKING, SURREY, ENGLAND AND WALES, UNITED KINGDOM, GU21 5AB
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 1 the Briars Ash Aldershot Hampshire GU12 6NX to Fides House 10 Chertsey Road Woking, Surrey England and Wales GU21 5AB on 14 October 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HOOKER & COMPANY LIMITED are www.hookercompany.co.uk, and www.hooker-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 7.1 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hooker Company Limited is a Private Limited Company. The company registration number is 04801961. Hooker Company Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of Hooker Company Limited is Fides House 10 Chertsey Road Woking Surrey England and Wales United Kingdom Gu21 5ab. The company`s financial liabilities are £0.04k. It is £-0.27k against last year. The cash in hand is £8.91k. It is £7.59k against last year. And the total assets are £36.1k, which is £-1.87k against last year. HOOKER, Andrew John is a Director of the company. Secretary HOOKER, Tanya Janet has been resigned. Secretary ROBERTS, Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOOKER, Tanya Janet has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


hooker & company Key Finiance

LIABILITIES £0.04k
-89%
CASH £8.91k
+577%
TOTAL ASSETS £36.1k
-5%
All Financial Figures

Current Directors

Director
HOOKER, Andrew John
Appointed Date: 17 June 2003
56 years old

Resigned Directors

Secretary
HOOKER, Tanya Janet
Resigned: 15 August 2008
Appointed Date: 17 June 2003

Secretary
ROBERTS, Jane
Resigned: 23 December 2013
Appointed Date: 01 June 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003

Director
HOOKER, Tanya Janet
Resigned: 15 August 2008
Appointed Date: 17 June 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003

Persons With Significant Control

Andrew John Hooker
Notified on: 6 July 2016
56 years old
Nature of control: Ownership of voting rights - 75% or more

HOOKER & COMPANY LIMITED Events

14 Oct 2016
Registered office address changed from 1 the Briars Ash Aldershot Hampshire GU12 6NX to Fides House 10 Chertsey Road Woking, Surrey England and Wales GU21 5AB on 14 October 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
29 Dec 2003
Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100
03 Jul 2003
New secretary appointed
03 Jul 2003
New director appointed
03 Jul 2003
New director appointed
17 Jun 2003
Incorporation

HOOKER & COMPANY LIMITED Charges

17 January 2006
Debenture
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…