HC1234 LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
HC1234 LIMITED is a Private Limited Company from GRANTHAM ENGLAND and has the status: Dissolved - no longer trading.
HC1234 LIMITED was incorporated 9 years ago on 12/09/2014 and has the registered number: 09216711. The accounts status is TOTAL EXEMPTION FULL.
HC1234 LIMITED was incorporated 9 years ago on 12/09/2014 and has the registered number: 09216711. The accounts status is TOTAL EXEMPTION FULL.
HC1234 LIMITED - GRANTHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2020 |
Registered Office
UNIT 7
GRANTHAM
NG31 9ST
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2022 | 08/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KERRY VAUGHAN | Nov 1968 | British | Director | 2020-11-30 | CURRENT |
MR ADAM JOHNSON | Feb 1989 | British | Director | 2020-11-30 | CURRENT |
MR DARREN MICHAEL HARLEY | Jul 1970 | British | Director | 2020-11-30 | CURRENT |
MRS MARIE HARLEY | Oct 1970 | British | Director | 2015-01-05 | CURRENT |
MS LEANNE HAGUES | Aug 1980 | British | Director | 2020-11-30 | CURRENT |
MS TINA CAIN | Aug 1966 | British | Director | 2020-11-30 | CURRENT |
MR PAUL JONATHAN GOODMAN | Jul 1971 | British | Director | 2014-10-29 UNTIL 2020-11-30 | RESIGNED |
MR DEAN ANDERSON | Aug 1962 | British | Director | 2014-10-29 UNTIL 2014-11-30 | RESIGNED |
MRS DANIELLE ANNA ASHTON | Jun 1967 | British | Director | 2014-10-29 UNTIL 2020-11-30 | RESIGNED |
MR MAX WILLIAM SIMON ASHTON | May 1961 | British | Director | 2014-10-29 UNTIL 2020-11-30 | RESIGNED |
DAVID JOHN BRIGHTON | Oct 1980 | British | Director | 2014-10-29 UNTIL 2019-02-08 | RESIGNED |
MR ANDREW CLARFIELD | Aug 1970 | British | Director | 2014-10-15 UNTIL 2020-11-30 | RESIGNED |
MRS JULIA CLAIRE CLARFIELD | Jul 1972 | British | Director | 2014-10-29 UNTIL 2020-11-30 | RESIGNED |
JULIA CLARFIELD | British | Secretary | 2014-10-29 UNTIL 2020-11-30 | RESIGNED | |
MR RICHARD GERAINT WILKEY | Oct 1974 | British | Director | 2014-09-12 UNTIL 2014-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blue Castle Group Limited | 2020-11-30 | Newark |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Marie Harley | 2020-11-30 | 10/1970 | Grantham | Significant influence or control |
Mr Max William Simon Ashton | 2016-04-06 - 2020-11-30 | 5/1961 | Newark Nottinghamshire |
Significant influence or control Significant influence or control as firm |
Mr Andrew Simon Clarfield | 2016-04-06 - 2020-11-30 | 8/1970 | Newark Nottinghamshire |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HC1234 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £10 Cash £22,611 equity |
HC1234 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-19 | 31-12-2019 | £10 Cash £22,611 equity |
HC1234 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-12-2018 | £10 Cash £22,611 equity |
HC1234 Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-03 | 31-12-2017 | £10 Cash £22,611 equity |
HC1234 Limited - Accounts to registrar - small 16.3 | 2017-06-08 | 31-12-2016 | £10 Cash £22,936 equity |
HC1234 Limited - Limited company - abbreviated - 11.9 | 2016-04-28 | 31-12-2015 | £2,812 equity |