UKBizDB.co.uk

HONL2012 LIMITED

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

This company is commonly known as Honl2012 Limited. The company was founded 17 years ago and was given the registration number 05964086. The firm's registered office is in ST IVES. You can find them at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HONL2012 LIMITED
Company Number:05964086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director13 April 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Secretary30 July 2008Active
54 Fylingdale, Northampton, NN2 8UR

Secretary22 March 2007Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary23 October 2007Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary11 October 2006Active
49 Cressey Avenue, Shenley Brook End, Milton Keynes, MK5 7EL

Director22 March 2007Active
Clyde House, 23 Westgate, Southwell, NG25 0JN

Director30 July 2008Active
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director01 September 2011Active
The Cottage, Crowfield, Brackley, NN13 5TW

Director30 July 2008Active
10, Albemarle Street, London, United Kingdom, W1S 4HH

Director13 April 2011Active
Lakeside, Shirwell Crescent Furzton, Milton Keynes, MK4 1GA

Director22 January 2009Active
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB

Director22 March 2007Active
8 Waine Close, Buckingham, MK18 1FG

Director22 March 2007Active
Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director22 March 2007Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director11 October 2006Active

People with Significant Control

Hl2012 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Raleigh House, 14c Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-01-12Address

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

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type full.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-04-21Accounts

Accounts with accounts type full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type full.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.