UKBizDB.co.uk

HANSLINK LTD

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

This company is commonly known as Hanslink Ltd. The company was founded 3 years ago and was given the registration number 12782748. The firm's registered office is in HAMPTON. You can find them at 60 Wensleydale Road, , Hampton, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HANSLINK LTD
Company Number:12782748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:60 Wensleydale Road, Hampton, Middlesex, United Kingdom, TW12 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Wensleydale Road, Hampton, United Kingdom, TW12 2LX

Director31 July 2020Active
49, High Street, Egham, United Kingdom, TW20 9EW

Director15 January 2021Active

People with Significant Control

Foleshill Holdings Limited
Notified on:27 November 2023
Status:Active
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Horsehill Holdings Ltd
Notified on:27 November 2023
Status:Active
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jagdeep Hans
Notified on:28 April 2023
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:66a, Braywick Road, Maidenhead, England, SL6 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hardeep Singh Hans
Notified on:31 July 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:60, Wensleydale Road, Hampton, United Kingdom, TW12 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-08Address

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

Download
2024-01-08Address

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

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.