Background WavePink WaveYellow Wave

THG HANGAR 2 LIMITED (12746651)

THG HANGAR 2 LIMITED (12746651) is an active UK company. incorporated on 15 July 2020. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THG HANGAR 2 LIMITED has been registered for 5 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
12746651
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THG HANGAR 2 LIMITED

THG HANGAR 2 LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THG HANGAR 2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12746651

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
From: 15 July 2020To: 31 October 2022
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 15 Jul 2020

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 15 Jul 2020
Resigned 02 Jan 2025

Persons with significant control

1

7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2022
AAAnnual Accounts
Legacy
12 July 2022
PARENT_ACCPARENT_ACC
Legacy
12 July 2022
AGREEMENT2AGREEMENT2
Legacy
12 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 July 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 July 2020
NEWINCIncorporation