About

Registered Number: 04040937
Date of Incorporation: 26/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 27a Long Road, Lowestoft, Suffolk, NR33 9DB

 

Having been setup in 2000, The Hotspot (Lowestoft) Ltd are based in Lowestoft in Suffolk. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Ryder, David, Ryder, David John, Jerman, Jackie, Ryder, Tina Louise, Jerman, Irving John, Mowatt, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, David John 13 April 2004 - 1
JERMAN, Irving John 27 July 2000 22 December 2003 1
MOWATT, Christopher 27 July 2000 13 April 2004 1
Secretary Name Appointed Resigned Total Appointments
RYDER, David 01 July 2011 - 1
JERMAN, Jackie 09 September 2000 22 December 2003 1
RYDER, Tina Louise 12 April 2004 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 12 December 2019
DISS40 - Notice of striking-off action discontinued 09 October 2019
CS01 - N/A 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 25 September 2015
AD01 - Change of registered office address 25 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 13 September 2011
AP03 - Appointment of secretary 13 September 2011
CH01 - Change of particulars for director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
287 - Change in situation or address of Registered Office 13 February 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.