This company is commonly known as Hrn Enterprises Limited. The company was founded 32 years ago and was given the registration number 02644059. The firm's registered office is in MIDDLESEX. You can find them at 505 Pinner Road, Harrow, Middlesex, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | HRN ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02644059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 505 Pinner Road, Harrow, Middlesex, HA2 6EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Woodside Avenue, Wembley, HA0 1UY | Director | 09 September 1991 | Active |
161 Mollison Way, Edgware, England, HA8 5QX | Director | 29 January 2021 | Active |
54 Brinkburn Gardens, Edgware, England, HA8 5PP | Director | 02 December 2022 | Active |
54 Medway Drive, Perivale, Greenford, UB6 8LW | Secretary | 09 September 1991 | Active |
3 Aylmer Drive, Stanmore, England, HA7 3EJ | Director | 10 February 1998 | Active |
Mr Naran Karsan Bhudia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Medway Drive, Perivale, United Kingdom, UB6 8LW |
Nature of control | : |
|
Mrs Nirmala Kerai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Aylmer Drive, Stanmore, England, HA7 3EJ |
Nature of control | : |
|
Mr Ramji Bechar Kerai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Claudius Close, Brockley Park, Stanmore, United Kingdom, HA7 4PS |
Nature of control | : |
|
Mr Haridas Halai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88 Woodside Avenue, Wembley, United Kingdom, HA0 1UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.