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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 13 April 2011 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Secretary | 30 July 2008 | Active |
54 Fylingdale, Northampton, NN2 8UR | Secretary | 22 March 2007 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Corporate Secretary | 23 October 2007 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 11 October 2006 | Active |
49 Cressey Avenue, Shenley Brook End, Milton Keynes, MK5 7EL | Director | 22 March 2007 | Active |
Clyde House, 23 Westgate, Southwell, NG25 0JN | Director | 30 July 2008 | Active |
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 01 September 2011 | Active |
The Cottage, Crowfield, Brackley, NN13 5TW | Director | 30 July 2008 | Active |
10, Albemarle Street, London, United Kingdom, W1S 4HH | Director | 13 April 2011 | Active |
Lakeside, Shirwell Crescent Furzton, Milton Keynes, MK4 1GA | Director | 22 January 2009 | Active |
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB | Director | 22 March 2007 | Active |
8 Waine Close, Buckingham, MK18 1FG | Director | 22 March 2007 | Active |
Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 22 March 2007 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 11 October 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-23 | Officers | Change person director company with change date. | Download |
2016-04-21 | Accounts | Accounts with accounts type full. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type full. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.