UKBizDB.co.uk

STEAD ROBINSON HGA LIMITED

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

This company is commonly known as Stead Robinson Hga Limited. The company was founded 6 years ago and was given the registration number 11378203. The firm's registered office is in HOLMFIRTH. You can find them at Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STEAD ROBINSON HGA LIMITED
Company Number:11378203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Secretary01 September 2018Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director04 January 2024Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director23 May 2018Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director04 January 2024Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director27 July 2022Active

People with Significant Control

Xeinadin Group Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:8th Floor Becket House, 36, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xeinadin Uk Professional Services Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:8th Floor, Becket House, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Deborah Hilary Lofthouse
Notified on:23 May 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Riddle Pit Farm, Penistone Road, Holmfirth, United Kingdom, HD9 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Lofthouse
Notified on:23 May 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Riddle Pit Farm, Penistone Road, Holmfirth, England, HD9 2TR
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 (5 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
2024-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-02Accounts

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-28Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-01-09Capital

Capital variation of rights attached to shares.

Download
2022-10-21Capital

Capital name of class of shares.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-08-12Resolution

Resolution.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-09Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.