Download leads from Nexok and grow your business. Find out more

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 NameHagar International (UK)
Company StatusActive
Company Number07768843
Incorporation Date9 September 2011 (12 years, 7 months ago)
Dissolution Date
CategoryPri/Lbg/Nsc (Private, Limited By Guarantee, No Share Capital, Use Of 'Limited' Exemption)
Previous Names
Current DirectorsSuzanne Wilson-Higgins and Thomas Simkiss
Business IndustryActivities of Extraterritorial Organisations and Bodies
Business ActivityActivities of Extraterritorial Organisations and Bodies
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December
Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Contact

Registered AddressThe 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
ConstituencyNorth Somerset
RegionSouth West
CountySomerset
Built Up AreaCambridge Batch/Flax Bourton
ParishFlax Bourton

Accounts & Returns

Accounts Year End31 December
CategoryTotal Exemption Full
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Director Overview

Current

2

Retired

14

Closed

Classification

SIC IndustryActivities of extraterritorial organisations and bodies
SIC 2003 (9900)Extra-territorial organisations
SIC 2007 (99000)Activities of extraterritorial organisations and bodies

Event History

10 September 2020Confirmation statement made on 9 September 2020 with no updates
22 June 2020Total exemption full accounts made up to 31 December 2019
11 March 2020Termination of appointment of Micaela Cronin as a director on 1 January 2020
11 March 2020Registered office address changed from 72 Harrowdene Road Bristol BS4 2JJ United Kingdom to 46 Charlbury Rd Oxford Oxfordshire OX2 6UX on 11 March 2020
11 March 2020Compulsory strike-off action has been discontinued

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing