UKBizDB.co.uk

HAZFRAN LIMITED

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

This company is commonly known as Hazfran Limited. The company was founded 19 years ago and was given the registration number 05458261. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAZFRAN LIMITED
Company Number:05458261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England, SG12 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Corporate Secretary10 July 2018Active
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director20 May 2005Active
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director15 September 2014Active
Springfield House, 99/101, Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Corporate Secretary20 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 2005Active
Oakside House, 208 Hertingfordbury Road, Hertford, SG14 2LA

Director20 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 2005Active

People with Significant Control

Mrs Hazel Jane Levins
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:96, The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Robert Levins
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:96, The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Resolution

Resolution.

Download
2018-08-08Change of constitution

Statement of companys objects.

Download
2018-07-23Officers

Appoint corporate secretary company with name date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Address

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

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.