UKBizDB.co.uk

HYSON GREEN LIMITED

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

This company is commonly known as Hyson Green Limited. The company was founded 9 years ago and was given the registration number 09638003. The firm's registered office is in NOTTINGHAM. You can find them at New Brook House 385 Alfreton Road, 2nd Floor, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HYSON GREEN LIMITED
Company Number:09638003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Brook House 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Secretary15 June 2015Active
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Director15 June 2015Active
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Director19 March 2018Active
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Director07 January 2016Active
86c, Water Street, Birmingham, B3 1HL

Director15 June 2015Active

People with Significant Control

Mr Mohammed Qusim Shiekh
Notified on:15 June 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:New Brook House, 385 Alfreton Road, Nottingham, England, NG7 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Jamil Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:New Brook House, 385 Alfreton Road, Nottingham, England, NG7 5LR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Address

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

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Change account reference date company current shortened.

Download
2016-01-07Officers

Change person director company with change date.

Download
2016-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.