UKBizDB.co.uk

HD CONNECTIVITY LTD

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

This company is commonly known as Hd Connectivity Ltd. The company was founded 17 years ago and was given the registration number 06046737. The firm's registered office is in MALVERN. You can find them at Hdanywhere, The Haysfield, Malvern, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:HD CONNECTIVITY LTD
Company Number:06046737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Hdanywhere, The Haysfield, Malvern, England, WR14 1GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hdanywhere, The Haysfield, Malvern, United Kingdom, WR14 1GF

Secretary10 January 2007Active
Hdanywhere, The Haysfield, Malvern, England, WR14 1GF

Director01 April 2023Active
Hdanywhere, The Haysfield, Malvern, England, WR14 1GF

Director16 April 2015Active
Hdanywhere, The Haysfield, Malvern, England, WR14 1GF

Director10 January 2007Active
Hdanywhere, The Haysfield, Malvern, England, WR14 1GF

Director01 April 2015Active
Unit 23, Link Business Centre, Link Way, Malvern, WR14 1UQ

Director16 April 2015Active
Unit 23, Link Business Centre, Link Way, Malvern, WR14 1UQ

Director16 April 2015Active

People with Significant Control

Hongkong Corenex Technology Co. Limited
Notified on:01 June 2019
Status:Active
Country of residence:Hong Kong
Address:12f San Toi Building, 137-139 Connaught Road Central, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cao Zhi
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit 23, Link Business Centre, Malvern, United Kingdom, WR14 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pinder Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 23, Link Business Centre, Malvern, United Kingdom, WR14 1UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Capital

Capital return purchase own shares treasury capital date.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Change person secretary company with change date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Address

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

Download
2019-07-10Address

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

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.