UKBizDB.co.uk

HUSSAR GROUP LTD

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

This company is commonly known as Hussar Group Ltd. The company was founded 9 years ago and was given the registration number 09583316. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 The Pastures, 16 The Pastures, High Wycombe, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HUSSAR GROUP LTD
Company Number:09583316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:16 The Pastures, 16 The Pastures, High Wycombe, England, HP13 5LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, 5-Th Floor, Great Portland Street, London, England, W1W 5PF

Director12 April 2021Active
167-169 5-Th Floor, Great Portland Street, London, England, W1W 5PF

Secretary01 April 2021Active
16, The Pastures, High Wycombe, United Kingdom, HP13 5LZ

Director25 January 2021Active
39 Wye Gardens, Fryers Lane, High Wycombe, England, HP12 3DU

Director01 July 2015Active
16 The Pastures, 16 The Pastures, High Wycombe, England, HP13 5LZ

Director11 May 2015Active

People with Significant Control

Mr Daniel Krzak
Notified on:12 April 2021
Status:Active
Date of birth:February 1981
Nationality:Polish
Country of residence:England
Address:16, The Pastures, High Wycombe, England, HP13 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Aleksandra Zofia Walaszek
Notified on:11 May 2017
Status:Active
Date of birth:May 1982
Nationality:Polish
Country of residence:England
Address:16 The Pastures, 16 The Pastures, High Wycombe, England, HP13 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Aleksandra Zofia Walaszek
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:Polish
Country of residence:England
Address:Thames House, Mere Park Dedmere Road, Marlow, England, SL7 1PB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Address

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

Download
2022-12-26Officers

Termination secretary company with name termination date.

Download
2022-04-06Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-23Dissolution

Dissolution application strike off company.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Officers

Change person secretary company with change date.

Download
2021-10-29Address

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

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

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

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-11-11Address

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

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.