• UK
  • HC1234 LIMITED - Unit 7 Withambrook Park Industrial Estate, Grantham, NG31 9ST, England, United Kingdom

Company Information

Company registration number
09216711
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit 7 Withambrook Park Industrial Estate
Grantham
NG31 9ST
England
Unit 7 Withambrook Park Industrial Estate, Grantham, NG31 9ST, England UK

Management

Managing Directors
CAIN, Tina
HAGUES, Leanne
HARLEY, Darren Michael
HARLEY, Marie
JOHNSON, Adam
VAUGHAN, Kerry
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2014-09-12
Age Of Company
2014-09-12 9 years
SIC/NACE
70100

Ownership

Beneficial Owners
-
-
Blue Castle Group Limited
Mrs Marie Harley

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2022-12-30
Last Date: 2020-12-31
Annual Return
Due Date: 2023-12-08
Last Date: 2022-11-24

HC1234 LIMITED Company Description

HC1234 LIMITED is a ltd registered in United Kingdom with the Company reg no 09216711. Its current trading status is "live". It was registered 2014-09-12. It has declared SIC or NACE codes as "70100". It has 6 directors It can be contacted at Unit 7 Withambrook Park Industrial Estate .
More information

Get HC1234 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hc1234 Limited - Unit 7 Withambrook Park Industrial Estate, Grantham, NG31 9ST, England, United Kingdom

2014-09-12 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HC1234 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2023-02-02) - AD01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2022-08-30) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-11-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-11-30) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-11-30) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-11-24) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-11-30) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-11-30) - TM02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-11-30) - PSC07

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-11-30) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-02) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-11-30) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-02-11) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-01-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-01-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2017-06-07) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-04-06) - SH01

    Add to Cart
     
  • capital-allotment-shares (2017-03-31) - SH01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-03-07) - MR04

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-03-23) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-22) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-02-10) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-28) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-07-28) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-18) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-03) - MR01

    Add to Cart
     
  • resolution (2014-11-18) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-11-18) - AD01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2014-11-18) - AP03

    Add to Cart
     
  • capital-allotment-shares (2014-11-18) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-11-18) - SH02

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-11-18) - SH08

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-18) - AP01

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2014-11-18) - SH10

    Add to Cart
     

expand_less