UKBizDB.co.uk

HINDUSTAN INFRASTRUCTURES LIMITED

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

This company is commonly known as Hindustan Infrastructures Limited. The company was founded 5 years ago and was given the registration number 11992340. The firm's registered office is in SALE. You can find them at 62 Arcadia Avenue, , Sale, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HINDUSTAN INFRASTRUCTURES LIMITED
Company Number:11992340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:62 Arcadia Avenue, Sale, England, M33 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 20 Windsor Court, Ashton Lane, Sale, England, M33 6WF

Director07 May 2021Active
Flat 20 Windsor Court, Ashton Lane, Sale, England, M33 6WF

Director24 February 2020Active
272, Brooklands Road, Manchester, England, M23 9HD

Director13 May 2019Active
1 Flamstead Garden, Flamstead Gardens, Dagenham, England, RM9 4JP

Director01 June 2019Active
1, Flamstead Gardens, Dagenham, England, RM9 4JP

Director14 May 2019Active

People with Significant Control

Mr Chandrajit Singh Ranawat
Notified on:24 February 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Flat 20 Windsor Court, Ashton Lane, Sale, England, M33 6WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harvinder Singh Sudan
Notified on:13 May 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:272, Brooklands Road, Manchester, England, M23 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-04Address

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

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Capital

Capital allotment shares.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.