Warning: file_put_contents(c/536fc9f769809e10b8849dd55bfe3b15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hnc Reclaim Limited, SK5 7AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HNC RECLAIM LIMITED

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

This company is commonly known as Hnc Reclaim Limited. The company was founded 11 years ago and was given the registration number 08111129. The firm's registered office is in STOCKPORT. You can find them at The Yard, Lynmouth Avenue, Stockport, Cheshire. This company's SIC code is 43110 - Demolition.

Company Information

Name:HNC RECLAIM LIMITED
Company Number:08111129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2012
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:The Yard, Lynmouth Avenue, Stockport, Cheshire, England, SK5 7AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director01 July 2018Active
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director01 July 2018Active
B12.04 Tameside Business Park, Windmill Lane, Denton, Manchester, England, M34 3QS

Director02 July 2018Active
39, Briarfield Road Heaton Chapel, Stockport, England, SK4 5HT

Director19 June 2012Active

People with Significant Control

Mr Harry Cork
Notified on:02 July 2018
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:B12.04 Tameside Business Park, Windmill Lane, Manchester, England, M34 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Cork
Notified on:02 July 2018
Status:Active
Date of birth:April 1998
Nationality:British
Address:Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Phillip Cork
Notified on:01 August 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:B12.04 Tameside Business Park, Windmill Lane, Manchester, England, M34 3QS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-20Address

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

Download
2023-01-17Address

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

Download
2023-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-17Resolution

Resolution.

Download
2022-10-19Gazette

Gazette filings brought up to date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Gazette

Gazette filings brought up to date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Address

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

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.