HOEOCA LIMITED - COVENTRY


Company Profile Company Filings

Overview

HOEOCA LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY ENGLAND and has the status: Active.
HOEOCA LIMITED was incorporated 20 years ago on 17/02/2004 and has the registered number: 05045997. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HOEOCA LIMITED - COVENTRY

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

103 STATION ROAD
COVENTRY
CV7 7FN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALLEN ROBERT BUSBY Secretary 2020-10-15 CURRENT
MR ASHLEIGH WADE HEMMING May 1959 British Director 2017-06-01 CURRENT
MR DAVID GILCHRIST Jan 1958 British Director 2022-05-19 CURRENT
MRS BERYL MARY REED Feb 1956 British Director 2020-10-15 CURRENT
DR STUART LEIGH JONES Apr 1962 English Director 2014-05-15 CURRENT
MS MAUREEN HIGHFIELD Jul 1953 British Director 2010-09-29 CURRENT
MR DAVID REED Mar 1953 British Director 2019-05-16 CURRENT
DAVID SYKES Dec 1955 British Director 2022-05-19 CURRENT
MS MARY COLES Nov 1960 British Director 2012-05-17 CURRENT
ANTHONY EDWIN ROWE Jun 1944 British Secretary 2004-02-17 UNTIL 2007-05-24 RESIGNED
MR DAVID WALKER Sep 1957 British Director 2009-05-21 UNTIL 2011-05-19 RESIGNED
DR CHRISTOPHER JOHN KIRKHAM May 1950 British Director 2004-02-17 UNTIL 2009-05-21 RESIGNED
MR MICHAEL JONATHAN VEAL Mar 1969 British Director 2011-05-19 UNTIL 2022-05-19 RESIGNED
MR PETER SMERDON Oct 1950 British Director 2007-05-24 UNTIL 2021-06-29 RESIGNED
MR STEPHEN JOHN SCOTT Mar 1950 Director 2004-02-17 UNTIL 2004-02-17 RESIGNED
MR ROGER SHINTON Nov 1954 British Director 2015-05-14 UNTIL 2017-05-25 RESIGNED
ANTHONY EDWIN ROWE Jun 1944 British Director 2004-02-17 UNTIL 2007-05-24 RESIGNED
MR KENNETH JOHN ROBERTSON Aug 1966 British Director 2006-05-25 UNTIL 2009-05-21 RESIGNED
RICHARD WOOD Mar 1946 British Director 2006-05-25 UNTIL 2009-05-21 RESIGNED
MR PETER SMERDON Oct 1950 British Secretary 2007-05-24 UNTIL 2020-10-15 RESIGNED
KEITH KNIGHT Oct 1947 British Director 2006-05-25 UNTIL 2012-05-17 RESIGNED
JACQUELINE SCOTT Apr 1951 British Nominee Director 2004-02-17 UNTIL 2004-02-17 RESIGNED
PAUL ANTONY MILES Feb 1960 British Director 2019-05-16 UNTIL 2022-05-19 RESIGNED
JUDY LAMBOURNE Dec 1953 British Director 2004-02-17 UNTIL 2018-05-17 RESIGNED
THOMAS MITCHELL Feb 1948 British Director 2004-02-17 UNTIL 2006-05-25 RESIGNED
MR STEPHEN JOHN POWER Jul 1948 British Director 2004-02-17 UNTIL 2017-05-25 RESIGNED
RICHARD REGAN Aug 1948 British Director 2004-07-22 UNTIL 2010-09-29 RESIGNED
MR MARK PARKER May 1965 British Director 2017-05-25 UNTIL 2019-05-16 RESIGNED
STEPHEN JOHN SCOTT Nominee Secretary 2004-02-17 UNTIL 2004-02-17 RESIGNED
MR MARK BRADBURY Sep 1960 British Director 2017-05-25 UNTIL 2021-06-29 RESIGNED
RICHARD JOHN COLSTON HORSWILL Jul 1958 British Director 2006-05-25 UNTIL 2012-05-17 RESIGNED
MISS JANET HARDING Sep 1959 British Director 2009-05-21 UNTIL 2010-09-29 RESIGNED
MR MICHAEL DENNIS GRANTHAM Jun 1949 British Director 2009-05-21 UNTIL 2010-09-29 RESIGNED
MR GRAHAM WILLIAM FISHER Oct 1954 British Director 2015-05-14 UNTIL 2017-05-25 RESIGNED
MR JOHN NICHOLAS EVESON Jul 1946 British Director 2010-09-29 UNTIL 2015-05-14 RESIGNED
MR PETER DUNN Apr 1969 British Director 2011-05-19 UNTIL 2020-10-15 RESIGNED
MARY ANN COLES Nov 1960 British Director 2004-02-17 UNTIL 2009-05-21 RESIGNED
MR GRAHAM STUART CLARKE Mar 1948 British Director 2011-05-19 UNTIL 2015-05-14 RESIGNED
MR GRAHAM STUART CLARKE Mar 1948 British Director 2020-10-15 UNTIL 2021-10-18 RESIGNED
RICHARD MARTIN CALLAGHAN Oct 1959 British Director 2004-02-17 UNTIL 2012-05-17 RESIGNED
MS HILARY WARBURTON Dec 1946 British Director 2010-09-29 UNTIL 2014-05-15 RESIGNED
MR CHRISTOPHER BLACKBURN Apr 1965 British Director 2013-05-16 UNTIL 2021-06-29 RESIGNED
MR ROBERT ALLEN BUSBY Jun 1953 British Director 2018-05-17 UNTIL 2020-10-15 RESIGNED
MR EDWARD KIRBY Apr 1948 British Director 2009-10-02 UNTIL 2010-09-29 RESIGNED
MR ALISTAIR KINGHAM Nov 1963 British Director 2017-05-25 UNTIL 2019-05-16 RESIGNED
MRS LORRAINE KIRKHAM Feb 1952 British Director 2009-05-21 UNTIL 2010-09-29 RESIGNED
MARTIN WOODS Sep 1961 British Director 2004-07-22 UNTIL 2009-05-21 RESIGNED
MRS NINA WILSON Jun 1955 British Director 2014-05-15 UNTIL 2017-05-25 RESIGNED
MS STEPHANIE WILLIAMS Sep 1961 British Director 2012-05-17 UNTIL 2014-05-15 RESIGNED
MS STEPHANIE WILLIAMS Sep 1961 British Director 2021-06-29 UNTIL 2023-06-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVESONS FUELS LIMITED NANTWICH Dissolved... DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
TYBURN GARAGE,LIMITED BALSALL COMMON COVENTRY Active MICRO ENTITY 01500 - Mixed farming
ISLAND CRUISING CLUB LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
EVESONS (WORCESTERSHIRE) LIMITED NANTWICH Dissolved... DORMANT 74990 - Non-trading company
FLARE (1980) LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ASHDALE INVESTMENTS (HOLDINGS) LIMITED SOLIHULL Active UNAUDITED ABRIDGED 70100 - Activities of head offices
UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED NORTHWICH ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
RUTLAND SAILABILITY OAKHAM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ASHDALE INVESTMENTS (PROPERTIES NO. 2) LIMITED SOLIHULL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ASHDALE INVESTMENTS (PROPERTIES NO. 4) LIMITED SOLIHULL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ASHDALE INVESTMENTS (ACOCKS GREEN) LIMITED SOLIHULL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
DE MONTFORT MEWS MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
ASHDALE INVESTMENTS (BROMSGROVE) LIMITED SOLIHULL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ASHDALE INVESTMENTS (LEICESTER) LIMITED SOLIHULL Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ASHDALE INVESTMENTS LIMITED SOLIHULL Active DORMANT 99999 - Dormant Company
BILLY IT SERVICES LTD LEICESTER Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
BENTLEY HEATH CHURCH OF ENGLAND PRIMARY SCHOOL SOLIHULL Dissolved... FULL 85200 - Primary education
PELIPPO LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
GO TANKERS LIMITED BECCLES ENGLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOEOCA LIMITED 2023-11-07 31-03-2023 £16,858 equity
Micro-entity Accounts - HOEOCA LIMITED 2022-06-02 31-03-2022 £14,832 equity
Micro-entity Accounts - HOEOCA LIMITED 2021-05-21 31-03-2021 £14,391 equity
Micro-entity Accounts - HOEOCA LIMITED 2020-10-27 31-03-2020 £14,770 equity
Micro-entity Accounts - HOEOCA LIMITED 2019-11-27 31-03-2019 £16,485 equity
Micro-entity Accounts - HOEOCA LIMITED 2018-08-18 31-03-2018 £16,296 equity
Micro-entity Accounts - HOEOCA LIMITED 2017-06-13 31-03-2017 £16,208 equity
Abbreviated Company Accounts - HOEOCA LIMITED 2016-08-20 31-03-2016 £24,538 Cash £16,202 equity
Abbreviated Company Accounts - HOEOCA LIMITED 2015-05-16 31-03-2015 £21,702 Cash £14,985 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBERT RIAN PROPERTIES LIMITED COVENTRY Active MICRO ENTITY 68100 - Buying and selling of own real estate
MONMOUTH CLOSE RESIDENTS ASSOCIATION LIMITED COVENTRY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PEAK PET PRODUCTS LTD COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
DISPATCH LTD COVENTRY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WILLOW PARK LTD COVENTRY ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
PRIMERO ARTISTS LIMITED COVENTRY ENGLAND Active NO ACCOUNTS FILED 90020 - Support activities to performing arts
SCRUFFLE LTD COVENTRY ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet