Warning: file_put_contents(c/20ee451c9b8a1a49241210aa7a247a64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hs10 Enfield Limited, BH5 1LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HS10 ENFIELD LIMITED

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

This company is commonly known as Hs10 Enfield Limited. The company was founded 6 years ago and was given the registration number 11152523. The firm's registered office is in BOURNEMOUTH. You can find them at 2 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HS10 ENFIELD LIMITED
Company Number:11152523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, England, BH5 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howbery Business Park, Howbery Business Park, Benson Lane, Wallingford, England, OX10 8BA

Director09 September 2018Active
35, Queens Park South Drive, Bournemouth, England, BH8 9BH

Director15 July 2018Active
East Lodge Cottage, East Lodge Lane, Enfield, United Kingdom, EN2 8AS

Director16 January 2018Active

People with Significant Control

Mr Tim Harris
Notified on:18 September 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Howbery Business Park, Howbery Business Park, Wallingford, England, OX10 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Gemma Harris
Notified on:17 July 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:35, Queens Park South Drive, Bournemouth, United Kingdom, BH8 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Tim Harris
Notified on:16 January 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:East Lodge Cottage, East Lodge Lane, Enfield, United Kingdom, EN2 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Address

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

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Address

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

Download
2018-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.