About

Registered Number: 05974971
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Lindors, 78a Northcourt Avenue, Reading, Berkshire, RG2 7HQ

 

Based in Reading, Hoppa Bag Reading Ltd was registered on 23 October 2006, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSE, Helen 12 March 2013 - 1
HULSE, Paul Anthony 16 September 2013 - 1
HULSE, Helen 23 October 2006 11 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HULSE, Danuta 17 December 2007 08 September 2015 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 12 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 November 2015
TM02 - Termination of appointment of secretary 08 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 12 March 2008
363s - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.