Warning: file_put_contents(c/d081b63333713a8aaf6194c6f7b523ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hdba Limited, SK8 1HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HDBA LIMITED

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

This company is commonly known as Hdba Limited. The company was founded 18 years ago and was given the registration number 05567839. The firm's registered office is in STOCKPORT. You can find them at 51 Wilmslow Road, Cheadle, Stockport, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HDBA LIMITED
Company Number:05567839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2005
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:51 Wilmslow Road, Cheadle, Stockport, Cheshire, SK8 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Sandhill Lane, Bedale, DL8 1UT

Secretary19 September 2005Active
25, Sandhill Lane, Aiskew, Bedale, England, DL8 1UT

Director29 October 2015Active
25 Sandhill Lane, Bedale, DL8 1UT

Director19 September 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary19 September 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director19 September 2005Active

People with Significant Control

Mrs Gillian Hutton
Notified on:01 September 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:25, Sandhill Lane, Bedale, England, DL8 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Hutton
Notified on:01 September 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:25, Sandhill Lane, Bedale, England, DL8 1UT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-28Resolution

Resolution.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Accounts

Change account reference date company previous shortened.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Capital

Capital allotment shares.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type total exemption small.

Download
2013-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Accounts

Accounts with accounts type total exemption small.

Download
2012-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.