UKBizDB.co.uk

HLN LTD

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ

Secretary24 March 2009Active
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ

Director17 August 2020Active
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ

Director24 March 2009Active
Home Meadow Farm Dusthouse Lane, Finstall, Bromsgrove, B60 3BT

Secretary-Active
32 Brandesbury Square, Manor Road, Woodford Green, IG8 8GU

Secretary09 August 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary19 September 2005Active
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director18 May 2016Active
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA

Director13 February 2007Active
Home Meadow Farm Dusthouse Lane, Finstall, Bromsgrove, B60 3BT

Director-Active
Home Meadow Farm Dusthouse Lane, Finstall, Bromsgrove, B60 3BT

Director03 April 2000Active
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director18 May 2016Active
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD

Director13 February 2007Active
The Barn, Fir Tree Farm Welsh Road West, Bascote, CV47 2DY

Director13 February 2007Active
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY

Director09 August 2005Active
6 Victoria Mansions, Malvern Road, Cheltenham, GL50 2JH

Director09 August 2005Active
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS

Director23 May 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-07-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.