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.
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 | : |
|
Registered Address | : | 20 Havelock Road, Hastings, East Sussex, TN34 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Havelock Road, Hastings, TN34 1BP | Director | 07 December 2016 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 07 December 2016 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 07 December 2016 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 02 April 2001 | Active |
20, Havelock Road, Hastings, TN34 1BP | Secretary | 02 April 2001 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 02 April 2001 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 02 April 2001 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 02 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Termination secretary company with name termination date. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.