UKBizDB.co.uk

HLA LIMITED

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

This company is commonly known as Hla Limited. The company was founded 23 years ago and was given the registration number 04191685. The firm's registered office is in HASTINGS. You can find them at 20 Havelock Road, , Hastings, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HLA LIMITED
Company Number:04191685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:20 Havelock Road, Hastings, East Sussex, TN34 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Havelock Road, Hastings, TN34 1BP

Director07 December 2016Active
20, Havelock Road, Hastings, TN34 1BP

Director07 December 2016Active
20, Havelock Road, Hastings, TN34 1BP

Director07 December 2016Active
20, Havelock Road, Hastings, TN34 1BP

Director02 April 2001Active
20, Havelock Road, Hastings, TN34 1BP

Secretary02 April 2001Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary02 April 2001Active
20, Havelock Road, Hastings, TN34 1BP

Director02 April 2001Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director02 April 2001Active

People with Significant Control

Mrs Rohan Elizabeth Hebbes
Notified on:26 June 2020
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hebbes
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Christopher Lewis
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination secretary company with name termination date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.