Company Information for HLN LTD
21 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CAERDYDD, CF24 5PJ,
|
Company Registration Number
01861619
Private Limited Company
Active |
Company Name | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HLN LTD | ||||||||||||||
Legal Registered Office | ||||||||||||||
21 NEPTUNE COURT VANGUARD WAY CARDIFF CAERDYDD CF24 5PJ Other companies in CF11 | ||||||||||||||
Previous Names | ||||||||||||||
|
Company Number | 01861619 | |
---|---|---|
Company ID Number | 01861619 | |
Date formed | 1984-11-07 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 15:19:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH O'BRIEN |
||
ANTHONY ASH |
||
PAUL FROWEN |
||
MICHAEL JOSEPH O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVERSECRETARY LIMITED |
Company Secretary | ||
JOHN ARTHUR JASPER |
Director | ||
DARREN ANTONY XIBERRAS |
Director | ||
MICHAEL JOSEPH CURRAN |
Director | ||
STEPHEN WHITING |
Director | ||
DAVID JACKSON |
Director | ||
STEPHEN JOHN PADGETT |
Director | ||
MARTIN HOWARD STONE |
Company Secretary | ||
ROSEMARIE ANN DUDLEY |
Company Secretary | ||
ROGER PAUL DUDLEY |
Director | ||
ROSEMARIE ANN DUDLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HLN ENGINEERING LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
HLN HOLDINGS LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-11-08 | Active | |
HLN ARCHITECTS (MIDLANDS) LIMITED | Director | 2001-05-01 | CURRENT | 1995-02-21 | Active - Proposal to Strike off | |
CONSIDERE AND PARTNERS LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
BAY ASSOCIATES CONSULTING LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
HLN ENTERPRISE LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2016-03-15 | |
BAY ASSOCIATES CONSULTING LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2015-03-17 | |
CONSIDERE AND PARTNERS LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2015-03-17 | |
JOHN PRYKE & PARTNERS LTD. | Director | 2012-06-01 | CURRENT | 1985-04-19 | Active - Proposal to Strike off | |
HLN ENGINEERING LIMITED | Director | 2009-03-24 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
HLN HOLDINGS LIMITED | Director | 2009-02-23 | CURRENT | 2007-11-08 | Active | |
PRINCELY HOMES LIMITED | Director | 1997-08-26 | CURRENT | 1984-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018616190007 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/22 FROM The Maltings East Tyndall Street Cardiff CF24 5EA Wales | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018616190005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
SH01 | 30/09/20 STATEMENT OF CAPITAL GBP 100300 | |
PSC07 | CESSATION OF PAUL FROWEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FROWEN | |
AP01 | DIRECTOR APPOINTED MR DAVID CALLAGHAN | |
PSC07 | CESSATION OF ANTHONY ASH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM 3rd Floor 14 Cathedral Road Cardiff CF11 9LJ | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 18/05/18 | |
CERTNM | COMPANY NAME CHANGED HLN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Joseph O'brien on 2017-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH O'BRIEN on 2017-01-29 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL FROWEN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ASH | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018616190006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018616190005 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/03/15 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100200 | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 100200.00 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | Company name changed hln architects (midlands) LIMITED\certificate issued on 20/03/15 | |
RES15 | CHANGE OF COMPANY NAME 19/07/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/14 FROM 21-22 Neptune Court Vanguard Way Cardiff CF24 5PJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018616190004 | |
AR01 | 28/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 29/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 23/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 30/04/09 | |
RES06 | REDUCE ISSUED CAPITAL 30/04/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/04/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SUPPORTA PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/09 | |
RES04 | GBP NC 1000/2450000 23/03/2009 | |
123 | NC INC ALREADY ADJUSTED 23/03/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 23/03/09 GBP SI 2401794@1=2401794 GBP IC 143/2401937 | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN JASPER | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN XIBERRAS | |
288b | APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED | |
288a | DIRECTOR APPOINTED MICHAEL O'BRIEN | |
288a | SECRETARY APPOINTED SARAH O'BRIEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | LOAN AGREEMENT 19/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SUPPORTA PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SUPPORTA PROPERTY LIMITED CERTIFICATE ISSUED ON 07/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED SUPPORTA PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/01/06 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 22A THEOBALDS ROAD LONDON WC1X 8PF | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
288a | NEW SECRETARY APPOINTED | |
RES13 | RE-AGREEMENT 08/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HH CASHFLOW FINANCE LIMITED | ||
Outstanding | FINANCE WALES INVESTMENTS (8) LTD | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HLN LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maldon District Council | |
|
Development Control |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |