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.
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 | : |
|
Registered Address | : | The Yard, Lynmouth Avenue, Stockport, Cheshire, England, SK5 7AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | 01 July 2018 | Active |
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | 01 July 2018 | Active |
B12.04 Tameside Business Park, Windmill Lane, Denton, Manchester, England, M34 3QS | Director | 02 July 2018 | Active |
39, Briarfield Road Heaton Chapel, Stockport, England, SK4 5HT | Director | 19 June 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2022-10-19 | Gazette | Gazette filings brought up to date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Gazette | Gazette filings brought up to date. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.