UKBizDB.co.uk

H&F ENTERPRISE UK LTD

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

This company is commonly known as H&f Enterprise Uk Ltd. The company was founded 20 years ago and was given the registration number 05052459. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H&F ENTERPRISE UK LTD
Company Number:05052459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Secretary23 February 2004Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director16 October 2012Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director01 August 2017Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary23 February 2004Active
Taigh An Orain, High Street, Harrington, England, NN6 9NU

Director23 February 2004Active
402 Building 1 No 14 Tai Ji Chang, Tou Tiao, Dong Cheng District, China, FOREIGN

Director23 February 2004Active

People with Significant Control

Fey Capital Holding Uk Ltd
Notified on:01 May 2020
Status:Active
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fan Zhang
Notified on:01 August 2017
Status:Active
Date of birth:February 1978
Nationality:Chinese
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yan Qu
Notified on:30 June 2016
Status:Active
Date of birth:July 1979
Nationality:Chinese
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shu Ying Zheng
Notified on:30 June 2016
Status:Active
Date of birth:December 1951
Nationality:Chinese
Country of residence:China
Address:402 Building 1, Tai Ji Chang Tou Tiao, Beijing, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Address

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

Download

Copyright © 2024. All rights reserved.