UKBizDB.co.uk

HCI CONSULTANTS LIMITED

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

This company is commonly known as Hci Consultants Limited. The company was founded 16 years ago and was given the registration number 06526413. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HCI CONSULTANTS LIMITED
Company Number:06526413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 School Lane, Sherington, Newport Pagnell, United Kingdom, MK16 9NF

Secretary06 March 2008Active
21 School Lane, Sherington, Newport Pagnell, United Kingdom, MK16 9NF

Director06 March 2008Active
21 School Lane, Sherington, Newport Pagnell, United Kingdom, MK16 9NF

Director06 March 2008Active
8, Slated Row, Old Wolverton, Milton Keynes, MK12 5NJ

Secretary06 March 2008Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP

Corporate Secretary06 March 2008Active
8, Slated Row, Old Wolverton, Milton Keynes, MK12 5NJ

Director06 March 2008Active

People with Significant Control

Ms Coralie Patricia Mansfield
Notified on:01 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:8, Slated Row, Old Wolverton Road, Milton Keynes, England, MK12 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Charles James Edwards
Notified on:01 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:8, Slated Row, Old Wolverton Road, Milton Keynes, England, MK12 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person secretary company with change date.

Download
2020-02-25Officers

Change person secretary company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.