UKBizDB.co.uk

HRK ACCOUNTANCY SERVICES LTD

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

This company is commonly known as Hrk Accountancy Services Ltd. The company was founded 7 years ago and was given the registration number 10348270. The firm's registered office is in LONDON. You can find them at Unit 11, Marlborough Business Centre, George Lane, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HRK ACCOUNTANCY SERVICES LTD
Company Number:10348270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Unit 11, Marlborough Business Centre, George Lane, London, England, E18 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN

Director17 December 2023Active
C/O Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN

Director17 December 2023Active
779 Green Lane, Dagenham, England, RM8 1DD

Director26 August 2016Active
Unit 11, Marlborough Business Centre, George Lane, London, England, E18 1AD

Director11 October 2016Active
10, Aspen Close, Slough, England, SL2 1ET

Director11 October 2016Active
Regus, 960 Capability Green, Luton, England, LU1 3PE

Corporate Director26 August 2016Active

People with Significant Control

Mr Muhammad Shakeel Ahmad
Notified on:17 December 2023
Status:Active
Date of birth:September 1969
Nationality:Pakistani
Country of residence:United Kingdom
Address:C/O Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Sohail Munawar
Notified on:11 October 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Huma Rehman Khan
Notified on:11 October 2016
Status:Active
Date of birth:August 1984
Nationality:Pakistani
Country of residence:England
Address:Unit 11, Marlborough Business Centre, George Lane, London, England, E18 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fsl Accountancy Limited
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Regus, 960 Capability Green, Luton, England, LU1 3PE
Nature of control:
  • Significant influence or control
Miss Shamsa Kanwal Butt
Notified on:26 August 2016
Status:Active
Date of birth:July 1982
Nationality:English
Country of residence:England
Address:779 Green Lane, Dagenham, England, RM8 1DD
Nature of control:
  • Significant influence or control

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
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Officers

Termination director company with name termination date.

Download
2023-12-17Persons with significant control

Cessation of a person with significant control.

Download
2023-12-17Officers

Appoint person director company with name date.

Download
2023-12-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Address

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

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Change of name

Certificate change of name company.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Address

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

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Accounts

Change account reference date company current shortened.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-17Officers

Termination director company with name termination date.

Download
2019-08-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.