Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Hoops Perry Green Ltd
The Hoops Perry Green Ltd is an active company incorporated on 29 August 2018 with the registered office located in Much Hadham, Hertfordshire. The Hoops Perry Green Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11541853
Private limited company
Age
7 years
Incorporated
29 August 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1101 days
Dated
11 October 2021
(4 years ago)
Next confirmation dated
11 October 2022
Was due on
25 October 2022
(3 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
883 days
For period
1 Sep
⟶
31 Aug 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 5 months ago)
Learn more about The Hoops Perry Green Ltd
Contact
Update Details
Address
The Hoops Inn
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
United Kingdom
Same address for the past
7 years
Companies in SG10 6EF
Telephone
01279 843568
Email
Unreported
Website
Thehoopsatperrygreen.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Kevin O'Neill
Director • PSC • Manager • British • Lives in UK • Born in Jan 1951
Mrs Valerie O'Neill
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
£9.74K
Increased by £8.8K (+940%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£99.3K
Increased by £59.16K (+147%)
Total Liabilities
-£49.93K
Increased by £1.83K (+4%)
Net Assets
£49.37K
Increased by £57.33K (-720%)
Debt Ratio (%)
50%
Decreased by 69.55% (-58%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 1 Jul 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 20 Jun 2023
Compulsory Strike-Off Discontinued
2 Years 10 Months Ago on 4 Jan 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 3 Jan 2023
Full Accounts Submitted
3 Years Ago on 26 May 2022
Confirmation Submitted
3 Years Ago on 5 Nov 2021
Full Accounts Submitted
4 Years Ago on 30 May 2021
Confirmation Submitted
4 Years Ago on 13 May 2021
Valerie O'neill Resigned
5 Years Ago on 27 Aug 2020
Full Accounts Submitted
5 Years Ago on 27 Aug 2020
Get Alerts
Get Credit Report
Discover The Hoops Perry Green Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 1 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 20 Jun 2023
Compulsory strike-off action has been discontinued
Submitted on 4 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Jan 2023
Total exemption full accounts made up to 31 August 2021
Submitted on 26 May 2022
Confirmation statement made on 11 October 2021 with no updates
Submitted on 5 Nov 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 30 May 2021
Confirmation statement made on 11 October 2020 with no updates
Submitted on 13 May 2021
Termination of appointment of Valerie O'neill as a director on 27 August 2020
Submitted on 4 Sep 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 27 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs