HUEL LIMITED - TRING
Company Profile | Company Filings |
Overview
HUEL LIMITED is a Private Limited Company from TRING UNITED KINGDOM and has the status: Active.
HUEL LIMITED was incorporated 12 years ago on 12/01/2012 and has the registered number: 07907551. The accounts status is GROUP and accounts are next due on 30/04/2025.
HUEL LIMITED was incorporated 12 years ago on 12/01/2012 and has the registered number: 07907551. The accounts status is GROUP and accounts are next due on 30/04/2025.
HUEL LIMITED - TRING
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
UNIT 6 ICKNIELD WAY INDUSTRIAL ESTATE
TRING
HP23 4RN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BODYHACK LIMITED (until 13/05/2017)
BODYHACK LIMITED (until 13/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2019-05-17 | CURRENT | ||
MRS EMMA WOODS | Sep 1968 | British | Director | 2022-04-27 | CURRENT |
MR CLIVE STEPHEN SANFORD | Oct 1960 | British | Director | 2017-01-01 | CURRENT |
MS ROBYN PERRISS | Aug 1973 | British | Director | 2022-04-14 | CURRENT |
MR JAMES MCMASTER | Jul 1982 | British | Director | 2018-02-01 | CURRENT |
MR STANISLAS MARIE LAURENT | Jul 1968 | French | Director | 2018-09-14 | CURRENT |
MR STEVEN CLIFF BARTLETT | Aug 1992 | British | Director | 2021-03-26 | CURRENT |
MR JULIAN RICHARD HEARN | Mar 1972 | British | Director | 2012-01-12 | CURRENT |
MR DAVID DI CELLO | Dec 1978 | Italian | Director | 2023-07-06 | CURRENT |
MR JAMES COLLIER | Aug 1972 | British | Director | 2017-01-01 UNTIL 2022-04-14 | RESIGNED |
JOANNE BARBARA HEARN | Apr 1973 | British | Director | 2012-01-12 UNTIL 2018-09-14 | RESIGNED |
JOANNE BARBARA HEARN | Secretary | 2012-01-12 UNTIL 2019-05-17 | RESIGNED | ||
JAMAL ANTHONY BENMILOUD | Apr 1978 | British | Director | 2017-01-01 UNTIL 2022-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joanne Hearn | 2016-04-06 - 2017-10-19 | 10/1973 | Aylesbury | Ownership of shares 25 to 50 percent |
Mr Julian Richard Hearn | 2016-04-06 | 3/1972 | Tring |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bodyhack Limited - Period Ending 2016-01-31 | 2016-09-10 | 31-01-2016 | £212,898 Cash £68,483 equity |
Bodyhack Limited - Period Ending 2015-01-31 | 2015-10-06 | 31-01-2015 | £8,955 Cash £-60,321 equity |
Bodyhack Limited - Period Ending 2014-01-31 | 2014-10-16 | 31-01-2014 | £2,349 Cash £-70,295 equity |