UKBizDB.co.uk

HR MARITIME CONSULTANTS LTD

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

This company is commonly known as Hr Maritime Consultants Ltd. The company was founded 12 years ago and was given the registration number 07865562. The firm's registered office is in LONDON. You can find them at 2 Eaton Gate, , London, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:HR MARITIME CONSULTANTS LTD
Company Number:07865562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Eaton Gate, London, England, SW1W 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Cherrytree Wynd, East Kilbride, Glasgow, Scotland, G75 0GA

Director19 May 2015Active
2, Eaton Gate, London, England, SW1W 9BJ

Director17 May 2017Active
1, Queen Square, Bath, England, BA1 2HA

Secretary09 March 2012Active
Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England, HR2 6FE

Secretary14 December 2012Active
1, Queen Square, Bath, England, BA1 2HA

Secretary30 November 2011Active
1, Queen Square, Bath, England, BA1 2HA

Director23 December 2011Active
1, Queen Square, Bath, England, BA1 2HA

Director30 November 2011Active
216 Marine House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG

Director11 June 2015Active
216 Marine House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director30 November 2011Active
216, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director19 May 2015Active
Suite 15, Rural Enterprise Centre, Vincent Carey Road Rotherwas Industrial Estate, Hereford, England, HR2 6FE

Director09 March 2012Active
Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England, HR2 6FE

Director30 November 2011Active

People with Significant Control

Capt Iftikhar Hussain Khan
Notified on:18 May 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:2, Eaton Gate, London, England, SW1W 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Charles Read
Notified on:17 May 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:9a, West Halkin Street, London, England, SW1X 8JL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Accounts

Change account reference date company previous shortened.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-20Officers

Change person director company with change date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-04-24Address

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

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.