UKBizDB.co.uk

HANNING 2016 LTD

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

This company is commonly known as Hanning 2016 Ltd. The company was founded 8 years ago and was given the registration number 10010053. The firm's registered office is in STOKE ON TRENT. You can find them at 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:HANNING 2016 LTD
Company Number:10010053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:1 Tape Street, Cheadle, Stoke On Trent, Staffordshire, United Kingdom, ST10 1BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director17 February 2016Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director17 February 2016Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director17 February 2016Active

People with Significant Control

Mr Ben Oliver Brookes
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Joseph Page
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy James Barnes
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Capital

Capital cancellation shares.

Download
2021-12-08Capital

Capital return purchase own shares.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Accounts

Change account reference date company current extended.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.