UKBizDB.co.uk

HSL2018 LIMITED

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

This company is commonly known as Hsl2018 Limited. The company was founded 25 years ago and was given the registration number 03772750. The firm's registered office is in GREAT YARMOUTH. You can find them at Marine House Marine Park, Gapton Hall Road, Great Yarmouth, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HSL2018 LIMITED
Company Number:03772750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Marine House Marine Park, Gapton Hall Road, Great Yarmouth, United Kingdom, NR31 0NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marine House, Marine Park, Gapton Hall Road, Great Yarmouth, United Kingdom, NR31 0NB

Director05 January 2016Active
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG

Secretary24 September 2009Active
3 The Heights, Cotman Road, Norwich, NR1 4BZ

Secretary13 May 1999Active
Marlinspike, 2a Wapping Ormsby St Margaret, Great Yarmouth, NR29 3JY

Secretary22 May 2001Active
34 St David's Road, Hethersett, Norwich, NR9 3DH

Secretary30 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 1999Active
The Old Hall, Colton, Norwich, NR9 5DG

Director13 May 1999Active
Endeavour House, Admiralty Road, Great Yarmouth, United Kingdom, NR30 3NG

Director01 August 2016Active
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG

Director03 November 2011Active
Marine House, Marine Park, Gapton Hall Road, Great Yarmouth, United Kingdom, NR31 0NB

Director20 November 2015Active
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG

Director01 July 2010Active
Sarum Cottage, Dodma Road, Weasenham, All Saints, PE32 2TJ

Director01 May 2001Active
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG

Director12 January 2011Active
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG

Director30 September 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 May 1999Active

People with Significant Control

Howards Group Limited
Notified on:27 June 2016
Status:Active
Country of residence:United Kingdom
Address:Marine House, Marine Park, Great Yarmouth, United Kingdom, NR31 0NB
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 (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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Resolution

Resolution.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type small.

Download
2017-08-17Address

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

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type small.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Auditors

Auditors resignation company.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2015-12-22Auditors

Auditors resignation company.

Download
2015-12-06Accounts

Accounts with accounts type small.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.