UKBizDB.co.uk

HQN LIMITED

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

This company is commonly known as Hqn Limited. The company was founded 28 years ago and was given the registration number 03087930. The firm's registered office is in YORK. You can find them at Rockingham House, St. Maurices Road, York, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HQN LIMITED
Company Number:03087930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rockingham House, St. Maurices Road, York, North Yorkshire, YO31 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockingham House, St Maurices Road, York, United Kingdom, YO31 7JA

Secretary31 October 2012Active
Rockingham House, St. Maurices Road, York, United Kingdom, YO31 7JA

Director16 April 2007Active
Rockingham House, St. Maurices Road, York, United Kingdom, YO31 7JA

Director01 January 1999Active
High Gardens, South Lane Thornton Le Dale, Pickering, YO18 7QU

Secretary17 August 1995Active
Dolmay Barnes High Road, Middlestone, Bishop Auckland, DL14 8AE

Secretary14 July 2003Active
Rockingham House, St Maurices Road, York, United Kingdom, YO31 7JA

Secretary08 April 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 August 1995Active
Rockingham House, St. Maurices Road, York, United Kingdom, YO31 7JA

Director16 April 2007Active
32 Hay Brow Crescent, Scalby, Scarborough, YO13 0SG

Director17 August 1995Active
High Gardens, South Lane Thornton Le Dale, Pickering, YO18 7QU

Director17 August 1995Active
Rockingham House, St. Maurices Road, York, United Kingdom, YO31 7JA

Director01 January 2002Active
Rockingham House, St. Maurices Road, York, United Kingdom, YO31 7JA

Director16 April 2007Active
28 Skaife Road, Sale, M33 2FZ

Director16 April 2007Active
34 Manor Park Close, Birmingham, B13 9SL

Director16 April 2007Active
Rockingham House, St. Maurices Road, York, United Kingdom, YO31 7JA

Director07 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 August 1995Active

People with Significant Control

Mr Alistair Dunn Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Rockingham House, St. Maurices Road, York, England, YO31 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2016-09-23Accounts

Accounts with accounts type small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-08-25Accounts

Accounts with accounts type small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Address

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

Download
2014-10-07Accounts

Accounts with accounts type small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.