UKBizDB.co.uk

HHKK CONSULTANTS LTD

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

This company is commonly known as Hhkk Consultants Ltd. The company was founded 17 years ago and was given the registration number 06024307. The firm's registered office is in BRENTFORD. You can find them at 42-43 Boston Park Road, Boston Park Road, Brentford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HHKK CONSULTANTS LTD
Company Number:06024307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42-43 Boston Park Road, Boston Park Road, Brentford, England, TW8 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Portsmouth Avenue, Thames Ditton, KT7 0RT

Secretary11 December 2006Active
8 Portsmouth Avenue, Thames Ditton, KT6 0RT

Director11 December 2006Active
8, Portsmouth Avenue, Thames Ditton, England, KT7 0RT

Director10 June 2019Active
42-43 Boston Park Road, Boston Park Road, Brentford, England, TW8 9JF

Director20 June 2019Active

People with Significant Control

Mr Kabir Singh Randeva
Notified on:20 May 2020
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:42-43 Boston Park Road, Boston Park Road, Brentford, England, TW8 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kajal Kaur Randeva
Notified on:20 May 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:42-43 Boston Park Road, Boston Park Road, Brentford, England, TW8 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harjasbir Singh Randeva
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:8, Portsmouth Avenue, Thames Ditton, England, KT7 0RT
Nature of control:
  • Right to appoint and remove directors
Mrs Harbir Kaur Randeva
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:8, Portsmouth Avenue, Thames Ditton, England, KT7 0RT
Nature of control:
  • 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
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.