This company is commonly known as Hln Holdings Limited. The company was founded 16 years ago and was given the registration number 06422149. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | HLN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06422149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ | Secretary | 23 February 2009 | Active |
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 02 June 2016 | Active |
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 23 February 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 November 2007 | Active |
82 Garrod Avenue, Dunvant, Swansea, SA2 7XQ | Director | 11 September 2008 | Active |
169, Cyncoed Road, Cardiff, Wales, CF23 6AH | Director | 28 February 2016 | Active |
3rd, Floor 14, Cathedral Road, Cardiff, CF11 9LJ | Director | 01 September 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 November 2007 | Active |
Mr Thomas O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr Michael Joseph O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 21, Neptune Court, Cardiff, Wales, CF24 5PJ |
Nature of control | : |
|
Mr David Callaghan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 21, Neptune Court, Cardiff, Wales, CF24 5PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-02-01 | Officers | Change person secretary company with change date. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.