UKBizDB.co.uk

HAN MET LTD

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

This company is commonly known as Han Met Ltd. The company was founded 9 years ago and was given the registration number 09226846. The firm's registered office is in LONDON. You can find them at 5 Cecil Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HAN MET LTD
Company Number:09226846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:5 Cecil Road, London, E17 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C, 50 Milton Street, Nottingham, England, NG1 3GL

Director24 November 2022Active
Flat C, 50 Milton Street, Nottingham, England, NG1 3GL

Director20 November 2022Active
50, Milton Street, Nottingham, England, NG1 3GL

Director20 May 2022Active
5, Cecil Road, London, England, E17 5DH

Director15 July 2017Active
50, Milton Street, Nottingham, England, NG1 3GL

Director22 March 2022Active
50, Milton Street, Nottingham, England, NG1 3GL

Director19 September 2014Active

People with Significant Control

Mr Aigars Savicskis
Notified on:22 November 2022
Status:Active
Date of birth:February 1980
Nationality:Latvian
Country of residence:England
Address:Flat C, 50 Milton Street, Nottingham, England, NG1 3GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mariss Liepins
Notified on:22 March 2022
Status:Active
Date of birth:February 1963
Nationality:Latvian
Country of residence:England
Address:Flat C, 50 Milton Street, Nottingham, England, NG1 3GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Romans Cernovs
Notified on:17 June 2021
Status:Active
Date of birth:January 1979
Nationality:Latvian
Address:5, Cecil Road, London, E17 5DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Vladislavs Suhankins
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Latvian
Country of residence:England
Address:5, Cecil Road, London, England, E17 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-01Accounts

Change account reference date company current extended.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-19Address

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

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.