UKBizDB.co.uk

HR TRANSFORMATION LTD

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

This company is commonly known as Hr Transformation Ltd. The company was founded 14 years ago and was given the registration number 07148174. The firm's registered office is in EDGWARE. You can find them at 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HR TRANSFORMATION LTD
Company Number:07148174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2010
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England, HA8 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hendon Lane, Finchley, United Kingdom, N3 1TR

Director05 September 2018Active
14 Hendon Lane, Finchley, United Kingdom, N3 1TR

Director05 September 2018Active
14, Hendon Lane, Finchley, United Kingdom, N3 1TR

Director20 March 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director05 February 2010Active

People with Significant Control

Mr Shamir Parmar
Notified on:11 October 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:14 Hendon Lane, Finchley, London, England, N3 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shamir Haresh Parmar
Notified on:04 September 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:14 Hendon Lane, Finchley, United Kingdom, N3 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Fayemina Hasnain Rajpal
Notified on:04 September 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:14 Hendon Lane, Finchley, United Kingdom, N3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:20 March 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries
Notified on:20 March 2018
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Address

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

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination director company.

Download
2018-09-06Capital

Capital allotment shares.

Download
2018-09-06Capital

Capital allotment shares.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.