UKBizDB.co.uk

HALSNET GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halsnet Group Limited. The company was founded 3 years ago and was given the registration number 12806468. The firm's registered office is in LONDON. You can find them at 403 Hornsey Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HALSNET GROUP LIMITED
Company Number:12806468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:403 Hornsey Road, London, England, N19 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Elderfield Drive, Sutton-In-Ashfield, England, NG17 5ER

Director06 December 2021Active
403, Hornsey Road, London, England, N19 4DX

Director11 August 2020Active
17, Elderfield Drive, Sutton-In-Ashfield, England, NG17 5ER

Director01 February 2021Active
10, Walnut Street, Leicester, England, LE2 7LD

Director12 August 2020Active

People with Significant Control

Mr Eduards Bondars
Notified on:06 December 2021
Status:Active
Date of birth:October 2001
Nationality:Latvian
Country of residence:England
Address:17, Elderfield Drive, Sutton-In-Ashfield, England, NG17 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Andreea Bianca Sevgi Ionita
Notified on:01 February 2021
Status:Active
Date of birth:September 1994
Nationality:Romanian
Country of residence:England
Address:120, Francis Street, Derby, England, DE21 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rotari Mihai
Notified on:11 August 2020
Status:Active
Date of birth:November 1992
Nationality:Portuguese
Country of residence:England
Address:10, Walnut Street, Leicester, England, LE2 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Hadjioannou
Notified on:11 August 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:403, Hornsey Road, London, England, N19 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-12-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-24Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Address

Change registered office address company with date old address new address.

Download
2022-09-16Gazette

Gazette filings brought up to date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.