UKBizDB.co.uk

HANIF BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Hanif Business Solutions Limited. The company was founded 8 years ago and was given the registration number 09864517. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 10 John Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HANIF BUSINESS SOLUTIONS LIMITED
Company Number:09864517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 John Street, Stratford-upon-avon, Warwickshire, England, CV37 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Defoe Crescent, Newton Aycliffe, England, DL5 4PJ

Director05 May 2016Active
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director05 May 2016Active
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director10 November 2015Active
10, John Street, Stratford-Upon-Avon, England, CV37 6UB

Director10 November 2015Active
10, John Street, Stratford-Upon-Avon, England, CV37 6UB

Director10 November 2015Active

People with Significant Control

Nuobello Holdings Limited
Notified on:14 May 2020
Status:Active
Country of residence:Hong Kong
Address:9b Amtel Building, 148 Des Voeux Road Central, Central, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ayling
Notified on:14 May 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Significant influence or control
Mr William Gerard Hanrahan
Notified on:09 November 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-04-05Address

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

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-09Accounts

Change account reference date company previous extended.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.