Warning: file_put_contents(c/3e4d3a04e4377d2f3c986c8c1f3d4158.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hcl (ilkley) Limited, LS29 8FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HCL (ILKLEY) LIMITED

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

This company is commonly known as Hcl (ilkley) Limited. The company was founded 5 years ago and was given the registration number 11894325. The firm's registered office is in ILKLEY. You can find them at The Point, No.1 Lower Railway Road, Ilkley, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HCL (ILKLEY) LIMITED
Company Number:11894325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Point, No.1 Lower Railway Road, Ilkley, United Kingdom, LS29 8FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, No.1 Lower Railway Road, Ilkley, United Kingdom, LS29 8FL

Director20 March 2019Active
The Point, No.1 Lower Railway Road, Ilkley, United Kingdom, LS29 8FL

Director20 March 2019Active
The Point, No.1 Lower Railway Road, Ilkley, United Kingdom, LS29 8FL

Director20 March 2019Active

People with Significant Control

Mrs Emily Dickinson
Notified on:20 March 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:The Point, No.1 Lower Railway Road, Ilkley, United Kingdom, LS29 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Walsh
Notified on:20 March 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:The Point, No.1 Lower Railway Road, Ilkley, United Kingdom, LS29 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Scott-Pearce
Notified on:20 March 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:The Point, No.1 Lower Railway Road, Ilkley, United Kingdom, LS29 8FL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Capital

Capital cancellation shares.

Download
2022-05-09Capital

Capital return purchase own shares.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Accounts

Change account reference date company previous extended.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-14Capital

Capital allotment shares.

Download
2019-06-14Capital

Capital name of class of shares.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.