UKBizDB.co.uk

HCB ACCOUNTANTS LLP

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

This company is commonly known as Hcb Accountants Llp. The company was founded 14 years ago and was given the registration number OC353575. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 29 Wood Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is None Supplied.

Company Information

Name:HCB ACCOUNTANTS LLP
Company Number:OC353575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:29 Wood Street, Stratford-upon-avon, Warwickshire, England, CV37 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG

Llp Designated Member08 February 2021Active
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG

Llp Designated Member08 February 2021Active
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG

Llp Designated Member12 May 2014Active
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Llp Designated Member01 May 2010Active
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Llp Designated Member25 March 2010Active
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG

Llp Designated Member25 March 2010Active
29, Wood Street, Stratford Upon Avon, CV37 6JG

Corporate Llp Designated Member01 February 2013Active

People with Significant Control

Ms Michelle Helen Vincent
Notified on:08 February 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:29, Wood Street, Stratford Upon Avon, England, CV37 6JG
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr John Richard Moore
Notified on:08 February 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Nicholas James Warden
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:29 Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG
Nature of control:
  • Significant influence or control limited liability partnership

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Change of name

Change of name notice limited liability partnership.

Download
2021-04-12Change of name

Certificate change of name company.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Second filing notification of a person with significant control limited liability partnership.

Download
2021-02-17Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-17Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-17Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-17Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-02-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-11-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.