Warning: file_put_contents(c/ec6a3e93df5baf3d1679a79807ed8138.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hiana Foundation (hope In A New Age) Limited, B15 1AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIANA FOUNDATION (HOPE IN A NEW AGE) LIMITED

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

This company is commonly known as Hiana Foundation (hope In A New Age) Limited. The company was founded 7 years ago and was given the registration number 10786024. The firm's registered office is in BIRMINGHAM. You can find them at Unit 10, The Square, Birmingham, West Midlands. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:HIANA FOUNDATION (HOPE IN A NEW AGE) LIMITED
Company Number:10786024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:04 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Unit 10, The Square, Birmingham, West Midlands, England, B15 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hiana House, 141 Tat Bank Road, Oldbury, United Kingdom,

Director28 January 2021Active
Hiana House, 141 Tat Bank Road, Oldbury, United Kingdom,

Director13 June 2022Active
11, Stanley Road, Oldbury, Birmingham, B68 0DZ

Director24 February 2020Active
Unit 10, The Square, Birmingham, England, B15 1AS

Director08 October 2020Active
Unit 10 The Square, 111 Broad Street, Birmingham, United Kingdom, B15 1AS

Director23 May 2017Active

People with Significant Control

Reverend Bernard Kord
Notified on:15 October 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Hiana House, 141 Tat Bank Road, Oldbury, United Kingdom,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reverend David Lokadi Bruno
Notified on:24 February 2020
Status:Active
Date of birth:October 1986
Nationality:British
Address:11, Stanley Road, Birmingham, B68 0DZ
Nature of control:
  • Voting rights 25 to 50 percent
Joycelyn Sefa Frimpong
Notified on:23 May 2017
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Unit 10, The Square, Birmingham, England, B15 1AS
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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2022-03-10Address

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

Download
2021-06-24Address

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

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Address

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

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.