UKBizDB.co.uk

HYSON GREEN CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Hyson Green Consultancy Services Limited. The company was founded 6 years ago and was given the registration number 10989221. The firm's registered office is in NOTTINGHAM. You can find them at 116 Leslie Road, , Nottingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HYSON GREEN CONSULTANCY SERVICES LIMITED
Company Number:10989221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:116 Leslie Road, Nottingham, England, NG7 6PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Leslie Road, Nottingham, England, NG7 6PR

Director22 April 2021Active
29, Denewood Cresent, Nottingham, United Kingdom, NG8 3DA

Director29 September 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director29 September 2017Active
116, Leslie Road, Nottingham, England, NG7 6PR

Director01 October 2019Active
116, Leslie Road, Nottingham, England, NG7 6PR

Director22 July 2020Active

People with Significant Control

Mrs Attiya Khan
Notified on:22 April 2021
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:116, Leslie Road, Nottingham, England, NG7 6PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asghar Mahmood
Notified on:22 July 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:116, Leslie Road, Nottingham, England, NG7 6PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Attyia Khan
Notified on:01 October 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:116, Leslie Road, Nottingham, England, NG7 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tanveer Hussain
Notified on:29 September 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Safdar Azam
Notified on:29 September 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:29, Denewood Cresent, Nottingham, United Kingdom, NG8 3DA
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 (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
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Address

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

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.