Hagar International (UK) Pri/lbg/nsc (Private, Limited By Guarantee, No Share Capital, Use of 'Limited' Exemption) Hagar International (UK) The Clock Tower, 5 Farleigh Court Old Weston Road, Flax Bourton Bristol BS48 1UR
Company Name Hagar International (UK) Company Status Active Company Number 07768843 Incorporation Date 9 September 2011 (12 years, 7 months ago) Dissolution Date — Category Pri/Lbg/Nsc (Private, Limited By Guarantee, No Share Capital, Use Of 'Limited' Exemption) Previous Names — Current Directors Suzanne Wilson-Higgins and Thomas Simkiss
Business Industry Activities of Extraterritorial Organisations and Bodies Business Activity Activities of Extraterritorial Organisations and Bodies Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Total Exemption Full Accounts Year End 31 December Latest Return 9 September 2023 (7 months, 3 weeks ago) Next Return Due 23 September 2024 (4 months, 3 weeks from now)
Registered Address The Clock Tower, 5 Farleigh Court Old Weston Road, Flax Bourton Bristol BS48 1UR Shared Address This company doesn't share its address with any other companies
Constituency North Somerset Region South West County Somerset Built Up Area Cambridge Batch/Flax Bourton Parish Flax Bourton
Accounts Year End 31 December Category Total Exemption Full Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 9 September 2023 (7 months, 3 weeks ago) Next Return Due 23 September 2024 (4 months, 3 weeks from now)
SIC Industry Activities of extraterritorial organisations and bodies SIC 2003 (9900) Extra-territorial organisations SIC 2007 (99000) Activities of extraterritorial organisations and bodies
10 September 2020 Confirmation statement made on 9 September 2020 with no updates 3 pages 22 June 2020 Total exemption full accounts made up to 31 December 2019 10 pages 11 March 2020 Termination of appointment of Micaela Cronin as a director on 1 January 2020 1 page 11 March 2020 Registered office address changed from 72 Harrowdene Road Bristol BS4 2JJ United Kingdom to 46 Charlbury Rd Oxford Oxfordshire OX2 6UX on 11 March 2020 1 page 11 March 2020 Compulsory strike-off action has been discontinued 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —