Warning: file_put_contents(c/d18db035669cb6b8463a469e6dcb689d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hcc-temps Ltd, SE13 6EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HCC-TEMPS LTD

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

This company is commonly known as Hcc-temps Ltd. The company was founded 5 years ago and was given the registration number 11486985. The firm's registered office is in LONDON. You can find them at Romer House 132, Lewisham High Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HCC-TEMPS LTD
Company Number:11486985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Romer House 132, Lewisham High Street, London, England, SE13 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, United Kingdom, CH63 6JA

Director14 September 2018Active
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, United Kingdom, CH63 6JA

Secretary31 October 2019Active
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, United Kingdom, CH63 6JA

Director14 March 2023Active
320, City Road, London, England, EC1V 2NZ

Director27 July 2018Active

People with Significant Control

Mr David Knight
Notified on:14 September 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O, O'Meara Fitzmaurice & Co, Brimstage Road, United Kingdom, CH63 6JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
Mrs Martha Duyile-Knight
Notified on:27 July 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:320, City Road, London, England, EC1V 2NZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Termination secretary company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-03Address

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

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

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

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Address

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

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-08-19Address

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

Download
2019-08-19Address

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

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-03-04Resolution

Resolution.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.