Background WavePink WaveYellow Wave

HOSEFIX PLANT HOSE SERVICES (UK) LIMITED (07522751)

HOSEFIX PLANT HOSE SERVICES (UK) LIMITED (07522751) is an active UK company. incorporated on 9 February 2011. with registered office in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOSEFIX PLANT HOSE SERVICES (UK) LIMITED has been registered for 15 years.

Company Number
07522751
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSEFIX PLANT HOSE SERVICES (UK) LIMITED

HOSEFIX PLANT HOSE SERVICES (UK) LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOSEFIX PLANT HOSE SERVICES (UK) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07522751

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 March 2025 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Tyrefix Brookside Industrial Estate Spring Road Ibstock, LE67 6LR,

Previous Addresses

Unit 3 Hill Lane Close Hill Lane Industrial Estate Markfield Leicestershire LE67 9PY
From: 9 February 2011To: 18 August 2022
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 18
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Resolution
16 November 2020
RESOLUTIONSResolutions
Memorandum Articles
16 November 2020
MAMA
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Incorporation Company
9 February 2011
NEWINCIncorporation