Warning: file_put_contents(c/ef5642b62f24d7564305b1c570c93d8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fd5f2ee0dfa68666d2fd8ac7a47a490d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hcexec Ltd, BS9 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HCEXEC LTD

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

This company is commonly known as Hcexec Ltd. The company was founded 6 years ago and was given the registration number 11043449. The firm's registered office is in BRISTOL. You can find them at Gf2 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HCEXEC LTD
Company Number:11043449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gf2 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Egypt Wood Cottages, Egypt Lane, Farnham Common, United Kingdom, SL2 3LE

Director21 December 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 December 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director02 November 2017Active

People with Significant Control

Mr Svetlin Veselinov Sevov
Notified on:21 December 2020
Status:Active
Date of birth:January 1977
Nationality:Bulgarian
Country of residence:United Kingdom
Address:4 Egypt Wood Cottages, Egypt Lane, Farnham Common, United Kingdom, SL2 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:Dept 2,, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 December 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:02 November 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Address

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

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Address

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

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

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

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.