UKBizDB.co.uk

HLD GOC LIMITED

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

This company is commonly known as Hld Goc Limited. The company was founded 10 years ago and was given the registration number 09066955. The firm's registered office is in LEICESTER. You can find them at C/o Gssl The Mill Lane, Glenfield, Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HLD GOC LIMITED
Company Number:09066955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Gssl The Mill Lane, Glenfield, Leicester, England, LE3 8DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director01 January 2020Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Corporate Director31 December 2019Active
Mill Lane Industrial Estate, Glenfield, LE3 8DX

Director18 April 2016Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director02 June 2014Active

People with Significant Control

Hld Goc Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:C/O Gssl, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lindsay Kamal Khan
Notified on:04 June 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:C/O Gssl, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Demis Armen Ohandjanian
Notified on:04 June 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:C/O Gssl, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Appoint corporate director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Change account reference date company previous shortened.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.