UKBizDB.co.uk

HR4K LONDON LIMITED

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

This company is commonly known as Hr4k London Limited. The company was founded 4 years ago and was given the registration number 12384586. The firm's registered office is in HEREFORD. You can find them at Unit 12a Thorn Business Park, Rotherwas, Hereford, Herefordshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:HR4K LONDON LIMITED
Company Number:12384586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 12a Thorn Business Park, Rotherwas, Hereford, Herefordshire, England, HR2 6JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director30 May 2023Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director03 January 2020Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director03 January 2020Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director03 January 2020Active

People with Significant Control

Mr Simon Clark
Notified on:03 January 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Garwood
Notified on:03 January 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Richardson
Notified on:03 January 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-07Persons with significant control

Change to a person with significant control.

Download
2023-05-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Change of name

Certificate change of name company.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-10-03Accounts

Change account reference date company previous shortened.

Download
2021-09-29Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.