UKBizDB.co.uk

HEVINGHAM HOUSE BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Hevingham House Business Solutions Limited. The company was founded 22 years ago and was given the registration number 04322003. The firm's registered office is in DERBY. You can find them at 66 Main Street, Hilton, Derby, . This company's SIC code is 70221 - Financial management.

Company Information

Name:HEVINGHAM HOUSE BUSINESS SOLUTIONS LIMITED
Company Number:04322003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:66 Main Street, Hilton, Derby, England, DE65 5GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Main Street, Hilton, Derby, England, DE65 5GG

Director20 January 2020Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary13 November 2001Active
6 Devon Way, Trowse, NR14 8GE

Secretary13 November 2001Active
The Oaks, Chedburgh Road, Chevington, IP29 5QU

Secretary07 January 2004Active
Greenlow Farm, Moor Lane, Aldwark, Grange Mill, Matlock, England, DE4 4HW

Director13 November 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director13 November 2001Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director13 November 2001Active

People with Significant Control

Mrs June Frances Davis
Notified on:20 January 2020
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:66, Main Street, Derby, England, DE65 5GG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Philip Ernest Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Greenlow Farm, Moor Lane, Aldwark, Matlock, England, DE4 4HW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Address

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

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Change account reference date company previous shortened.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Accounts

Change account reference date company previous shortened.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2015-11-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Change of name

Certificate change of name company.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.