UKBizDB.co.uk

HUMAN APPLICATIONS LIMITED

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

This company is commonly known as Human Applications Limited. The company was founded 31 years ago and was given the registration number 02728141. The firm's registered office is in LOUGHBOROUGH. You can find them at The Elms, Elms Grove, Loughborough, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUMAN APPLICATIONS LIMITED
Company Number:02728141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Elms, Elms Grove, Loughborough, Leicestershire, LE11 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Acacia Drive, Melbourne, England, DE78 8LT

Secretary28 July 1992Active
29 Seymour Road, Burton On The Wolds, Loughborough, LE12 5AH

Director28 July 1992Active
The Elms, Elms Grove, Loughborough, LE11 1RG

Director28 July 1992Active
The Elms, Elms Grove, Loughborough, LE11 1RG

Director01 December 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1992Active
89 Gordon Road, West Bridgford, Nottingham, NG2 5LX

Director01 October 1999Active
74 Leicester Road, Quorn, LE12 8BB

Director28 July 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 1992Active

People with Significant Control

Mr Nigel Oliver Heaton
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:The Elms, Loughborough, LE11 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew David Trigg
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:The Elms, Loughborough, LE11 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Patrick Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Elms, Elms Grove, Loughborough, England, LE11 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Capital

Capital allotment shares.

Download
2016-07-06Capital

Capital variation of rights attached to shares.

Download
2016-06-25Capital

Capital name of class of shares.

Download
2015-09-09Accounts

Accounts with accounts type small.

Download
2015-07-29Capital

Capital allotment shares.

Download
2015-07-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.