UKBizDB.co.uk

HR4UK.COM LIMITED

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

This company is commonly known as Hr4uk.com Limited. The company was founded 40 years ago and was given the registration number 01804171. The firm's registered office is in HINCKLEY. You can find them at 2nd Floor, Florence House, St Mary's Road, Hinckley, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HR4UK.COM LIMITED
Company Number:01804171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Florence House, St Mary's Road, Hinckley, Leicestershire, United Kingdom, LE10 1EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Florence House, St Mary's Road, Hinckley, United Kingdom, LE10 1EQ

Director26 June 2015Active
2nd Floor, Florence House, St Mary's Road, Hinckley, United Kingdom, LE10 1EQ

Director12 August 2022Active
12 Butt Lane Close, Hinckley, LE10 1LF

Secretary-Active
12 Butt Lane Close, Hinckley, LE10 1LF

Director-Active
The Riddings, Threlkeld, Keswick, United Kingdom, CA12 4TB

Director31 July 2017Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director02 December 2016Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director02 December 2016Active
23 Stanier Drive, Thurmaston, Leicester, United Kingdom, LE4 9JH

Director15 May 2021Active
2nd Floor, Florence House, St Mary's Road, Hinckley, United Kingdom, LE10 1EQ

Director31 March 2010Active

People with Significant Control

Iszeo Limited
Notified on:12 August 2022
Status:Active
Country of residence:England
Address:30, Nelson Street, Leicester, England, LE1 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angela Mary Clay
Notified on:04 September 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:5 Musgrave Close, Wootton Fields, Northampton, United Kingdom, NN4 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Capital

Capital allotment shares.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Capital

Capital name of class of shares.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Capital

Capital name of class of shares.

Download
2020-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.