UKBizDB.co.uk

HSJ ACCOUNTANTS LTD

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

This company is commonly known as Hsj Accountants Ltd. The company was founded 9 years ago and was given the registration number 09112090. The firm's registered office is in NEWPORT. You can find them at Severn House, Hazell Drive, Newport, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HSJ ACCOUNTANTS LTD
Company Number:09112090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:30 June 2023
Jurisdiction:Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Severn House, Hazell Drive, Newport, NP10 8FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severn House, Hazell Drive, Newport, NP10 8FY

Director31 July 2019Active
Severn House, Hazell Drive, Newport, NP10 8FY

Director30 April 2015Active
Severn House, Hazell Drive, Newport, NP10 8FY

Director31 July 2019Active
27, Tredegar Terrace, Crosskeys, United Kingdom, NP117PR

Director30 April 2015Active
Severn House, Hazell Drive, Newport, NP10 8FY

Director01 August 2014Active
Severn House, Hazell Drive, Newport, Wales, NP10 8FY

Director02 July 2014Active

People with Significant Control

Hsj Accountants Holdings Limited
Notified on:07 July 2023
Status:Active
Address:Severn House, Hazell Drive, Newport, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Leanne Owen
Notified on:31 January 2022
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Wales
Address:Severn House, Hazell Drive, Newport, Wales, NP10 8FY
Nature of control:
  • Significant influence or control
Staden Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:Severn House, Hazell Drive, Newport, United Kingdom, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Rcem Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:Cwrt Cefn, Michaelston Y Fedw, Cardiff, United Kingdom, CF3 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kim Jackson
Notified on:02 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Severn House, Hazell Drive, Newport, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robyn John Hughes
Notified on:02 July 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Severn House, Hazell Drive, Newport, NP10 8FY
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Capital

Capital cancellation shares.

Download
2023-03-09Capital

Capital return purchase own shares.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Capital

Capital cancellation shares.

Download
2022-03-11Capital

Capital return purchase own shares.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Capital

Capital return purchase own shares.

Download
2022-03-01Capital

Capital return purchase own shares.

Download
2022-02-28Capital

Capital cancellation shares.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.