UKBizDB.co.uk

HCSU29 LIMITED

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

This company is commonly known as Hcsu29 Limited. The company was founded 64 years ago and was given the registration number 00658368. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HCSU29 LIMITED
Company Number:00658368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 1960
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG

Secretary25 January 2000Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director03 January 2012Active
10 High Street, Bodicote, Banbury, OX15 4BX

Director15 February 2000Active
120 Lady Byron Lane, Knowle, Solihull, B93 9BA

Secretary-Active
49 Grange Road, Dorridge, Solihull, B93 8QS

Secretary31 August 1995Active
Clare House, Halse, Brackley, NN13 6DY

Director10 August 1992Active
51 Sunnyside Lane, Balsall Common, CV7 7FY

Director17 January 1992Active
30 Sandhurst Road, Four Oaks, Sutton Coldfield, England, B74 4UE

Director03 January 2012Active
Rooks Rest 21b Clarendon Square, Leamington Spa, CV32 5QT

Director23 October 1997Active
Rooks Rest 21b Clarendon Square, Leamington Spa, CV32 5QT

Director17 January 1992Active
Forge House, Selborne Road Greatham, Liss, GU33 6HG

Director05 December 2003Active
Millfield, Coln St Aldwyns Post Office, Cirencester, GL7 5AN

Director15 February 2000Active
96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA

Director01 December 2008Active
38, Elizabeth Jennings Way, Oxford, OX2 7BN

Director03 January 2012Active
38 Elizabeth Jennings Way, Oxford, OX2 7BN

Director15 February 2000Active
Chapel House, Glenridding, Penrith, CA11 0PG

Director27 June 2007Active
'Cedar Wood' 9, Beaumont Grove, Solihull, B91 1RP

Director25 March 2009Active
Wootton Grange, Wootton Green Lane, Balsall Common, CV7 7BQ

Director08 January 1998Active
Halstede House, Halstede House, Hinton-In-The-Hedges, Brackley, NN13 5NF

Director25 March 2010Active
Brompton Gates, 170 Burley Road, Bransgore, BH23 8DE

Director15 February 2000Active
Unipart House, Cowley, Oxford, OX4 2PG

Director16 April 2003Active
18, Sweetpool Lane, Hagley, Stourbridge, England, DY8 2XH

Director25 March 2010Active
25 Saracen Drive, Balsall Common, Coventry, CV7 7UA

Director05 May 1992Active
4 Castle Street, Astwood Bank, Redditch, B96 6DP

Director23 January 1997Active
10 Lillington Avenue, Leamington Spa, CV32 5UJ

Director11 January 2000Active
Southwinds, Barford Road Bloxham, Banbury, OX15 4EZ

Director27 June 2007Active
Staveley Park, Staveley, Kendal, LA8 9QT

Director-Active
The Cottage Waldley, Doveridge, Ashbourne, DE6 5LR

Director23 October 1997Active
The Coach House Field Head Lane, Myton Road, Warwick, CV34 6PT

Director23 October 1997Active
Pear Tree Cottage 114a Tinshill Road, Cookridge, Leeds, LS16 7DW

Director23 January 1997Active
120 Lady Byron Lane, Knowle, Solihull, B93 9BA

Director-Active
7 Fallows Road, Northleach, Cheltenham, GL54 3QQ

Director23 October 1997Active
49 Grange Road, Dorridge, Solihull, B93 8QS

Director11 January 2000Active
Cherwell House, Mill Lane, Lower Heyford, OX25 5PG

Director26 July 2010Active
8 Clydesdale Close, Droitwich, WR9 7SB

Director17 January 1992Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.