UKBizDB.co.uk

HR EXPERTS LIMITED

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Advo House St. Leonards Road, Allington, Maidstone, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobdown House, London Road, Maidstone, United Kingdom, ME20 6DQ

Secretary31 October 2016Active
Cobdown House, London Road, Maidstone, United Kingdom, ME20 6DQ

Director31 October 2016Active
Cobdown House, London Road, Maidstone, United Kingdom, ME20 6DQ

Director31 October 2016Active
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Secretary30 June 2008Active
18 Tanker Hill, Gillingham, ME8 9EX

Secretary18 August 2003Active
Heatherfield, Goldsmiths Avenue, Crowborough, TN6 1RJ

Secretary26 September 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 September 2001Active
10 Broadwater Down, Tunbridge Wells, TN2 5NG

Director26 September 2001Active
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director30 June 2008Active
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director02 May 2013Active
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director02 May 2013Active
Withins Farm, Hawkshaw Lane Hawkshaw, Bury, BL8 4LD

Director30 June 2008Active
Chelmarsh, Station Road, Crowhurst, TN33 9DB

Director26 September 2001Active
Deakins Park, Deakins Mill Way, Egerton, Bolton, England, BL7 9RW

Director02 May 2013Active
1 Richmond Place, Tunbridge Wells, TN2 5JZ

Director01 December 2006Active
Advo House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director31 October 2008Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Change to a person with significant control without name date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Address

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

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Change of name

Certificate change of name company.

Download
2022-01-18Change of name

Certificate change of name company.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.