UKBizDB.co.uk

HITS CONSULTANCY LIMITED

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

This company is commonly known as Hits Consultancy Limited. The company was founded 17 years ago and was given the registration number 06081330. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 31 Grange Road, , Lytham St. Annes, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HITS CONSULTANCY LIMITED
Company Number:06081330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:31 Grange Road, Lytham St. Annes, Lancashire, FY8 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Grange Road, Lytham St. Annes, England, FY8 2BW

Secretary05 February 2007Active
31, Grange Road, Lytham St. Annes, England, FY8 2BW

Director05 February 2007Active

People with Significant Control

Mr William Charles Hannigan
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:31, Grange Road, Lytham St. Annes, FY8 2BW
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 (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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Accounts

Change account reference date company previous extended.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Address

Change sail address company with new address.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Gazette

Gazette filings brought up to date.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Change person director company with change date.

Download
2015-06-30Address

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

Download
2015-06-30Officers

Change person secretary company with change date.

Download
2015-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2015-03-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.