This company is commonly known as Hln Ltd. The company was founded 39 years ago and was given the registration number 01861619. 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 71111 - Architectural activities.
Name | : | HLN LTD |
---|---|---|
Company Number | : | 01861619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1984 |
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 | 24 March 2009 | Active |
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 17 August 2020 | Active |
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 24 March 2009 | Active |
Home Meadow Farm Dusthouse Lane, Finstall, Bromsgrove, B60 3BT | Secretary | - | Active |
32 Brandesbury Square, Manor Road, Woodford Green, IG8 8GU | Secretary | 09 August 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 19 September 2005 | Active |
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA | Director | 18 May 2016 | Active |
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA | Director | 13 February 2007 | Active |
Home Meadow Farm Dusthouse Lane, Finstall, Bromsgrove, B60 3BT | Director | - | Active |
Home Meadow Farm Dusthouse Lane, Finstall, Bromsgrove, B60 3BT | Director | 03 April 2000 | Active |
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA | Director | 18 May 2016 | Active |
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD | Director | 13 February 2007 | Active |
The Barn, Fir Tree Farm Welsh Road West, Bascote, CV47 2DY | Director | 13 February 2007 | Active |
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY | Director | 09 August 2005 | Active |
6 Victoria Mansions, Malvern Road, Cheltenham, GL50 2JH | Director | 09 August 2005 | Active |
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS | Director | 23 May 2007 | Active |
Mr Anthony Ash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr Paul Frowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr Michael Joesph 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-07-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Capital | Capital allotment shares. | Download |
2021-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.