UKBizDB.co.uk

HSKSG AUDIT LIMITED

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

This company is commonly known as Hsksg Audit Limited. The company was founded 4 years ago and was given the registration number 12612063. The firm's registered office is in NOTTINGHAM. You can find them at 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HSKSG AUDIT LIMITED
Company Number:12612063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Secretary31 August 2023Active
Dains, 15 Colmore Row, Birmingham, England, B3 2BH

Director19 May 2020Active
St, Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director31 August 2023Active
Dains, 15 Colmore Row, Birmingham, England, B3 2BH

Director19 May 2020Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director19 May 2020Active

People with Significant Control

Mr Colin Peacock
Notified on:31 January 2023
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Butt Dyke House, Nottingham, United Kingdom, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hsks Greenhalgh Ltd
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Alan Handley
Notified on:31 January 2023
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Dains, 15 Colmore Row, Birmingham, England, B3 2BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2024-01-30Accounts

Change account reference date company previous extended.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Incorporation

Memorandum articles.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-11Capital

Capital name of class of shares.

Download
2023-09-05Capital

Capital allotment shares.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person secretary company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Capital

Capital name of class of shares.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-07Capital

Capital allotment shares.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-04-07Accounts

Change account reference date company previous extended.

Download
2021-10-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.