This company is commonly known as Hr Experts Limited. The company was founded 22 years ago and was given the registration number 04293917. The firm's registered office is in MAIDSTONE. You can find them at Advo House St. Leonards Road, Allington, Maidstone, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | HR EXPERTS LIMITED |
---|---|---|
Company Number | : | 04293917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2001 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advo House St. Leonards Road, Allington, Maidstone, England, ME16 0LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobdown House, London Road, Maidstone, United Kingdom, ME20 6DQ | Secretary | 31 October 2016 | Active |
Cobdown House, London Road, Maidstone, United Kingdom, ME20 6DQ | Director | 31 October 2016 | Active |
Cobdown House, London Road, Maidstone, United Kingdom, ME20 6DQ | Director | 31 October 2016 | Active |
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Secretary | 30 June 2008 | Active |
18 Tanker Hill, Gillingham, ME8 9EX | Secretary | 18 August 2003 | Active |
Heatherfield, Goldsmiths Avenue, Crowborough, TN6 1RJ | Secretary | 26 September 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 26 September 2001 | Active |
10 Broadwater Down, Tunbridge Wells, TN2 5NG | Director | 26 September 2001 | Active |
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 30 June 2008 | Active |
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 02 May 2013 | Active |
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 02 May 2013 | Active |
Withins Farm, Hawkshaw Lane Hawkshaw, Bury, BL8 4LD | Director | 30 June 2008 | Active |
Chelmarsh, Station Road, Crowhurst, TN33 9DB | Director | 26 September 2001 | Active |
Deakins Park, Deakins Mill Way, Egerton, Bolton, England, BL7 9RW | Director | 02 May 2013 | Active |
1 Richmond Place, Tunbridge Wells, TN2 5JZ | Director | 01 December 2006 | Active |
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 31 October 2008 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 26 September 2001 | Active |
Advo Holdings | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advo House, St. Leonards Road, Maidstone, England, ME16 0LS |
Nature of control | : |
|
Advo Group Ltd | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advo House, St. Leonards Road, Maidstone, England, ME16 0LS |
Nature of control | : |
|
Broker Direct Acquisitions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Deakins Mill, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Change of name | Certificate change of name company. | Download |
2022-01-18 | Change of name | Certificate change of name company. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.