UKBizDB.co.uk

HRN ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:505 Pinner Road, Harrow, Middlesex, HA2 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Woodside Avenue, Wembley, HA0 1UY

Director09 September 1991Active
161 Mollison Way, Edgware, England, HA8 5QX

Director29 January 2021Active
54 Brinkburn Gardens, Edgware, England, HA8 5PP

Director02 December 2022Active
54 Medway Drive, Perivale, Greenford, UB6 8LW

Secretary09 September 1991Active
3 Aylmer Drive, Stanmore, England, HA7 3EJ

Director10 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.