UKBizDB.co.uk

HR HOLDINGS LIMITED

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

This company is commonly known as Hr Holdings Limited. The company was founded 8 years ago and was given the registration number 10078096. The firm's registered office is in NORWICH. You can find them at Unit 1 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HR HOLDINGS LIMITED
Company Number:10078096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Unit 1 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

Director22 March 2016Active

People with Significant Control

Mr Hans-Jurgen Retz
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:German
Address:Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE
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 (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
2024-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-07Address

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

Download
2023-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-07Resolution

Resolution.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-10-06Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company current shortened.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Accounts

Change account reference date company previous extended.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.