This company is commonly known as Hannells Limited. The company was founded 20 years ago and was given the registration number 04865503. The firm's registered office is in DERBY. You can find them at 55-57 High Street, Chellaston, Derby, Derbyshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | HANNELLS LIMITED |
---|---|---|
Company Number | : | 04865503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55-57 High Street, Chellaston, Derby, Derbyshire, England, DE73 6TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Secretary | 21 August 2003 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 21 August 2003 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 21 August 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 13 August 2003 | Active |
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF | Director | 17 September 2013 | Active |
12, Saddler Avenue, Stone, ST15 8YH | Director | 01 February 2008 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 13 August 2003 | Active |
40 Montague Way, Chellaston, Derby, DE73 5AS | Director | 20 December 2005 | Active |
115 Parkway Chellastow, Derby, DE73 2QB | Director | 20 December 2005 | Active |
Mrs Alison Rachael Brain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Mr Michael Geoffrey Brain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Mr John Bowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Officers | Change person secretary company with change date. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.