Active
Company Information for HLWKH 554 LIMITED
2 RUTLAND PARK, SHEFFIELD, SOUTH YORKSHIRE, S10 2PD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HLWKH 554 LIMITED | |
Legal Registered Office | |
2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD Other companies in S10 | |
Company Number | 08595747 | |
---|---|---|
Company ID Number | 08595747 | |
Date formed | 2013-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/03/2025 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 13:58:28 |
Companies House |
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 |
---|---|---|
PHILIP CHARLES ALLSOP |
||
DAVID FORREST |
||
DONALD HOLM GRAY |
||
LISA ANN LEIGHTON |
||
CHARLES HOWARD RINGROSE |
||
ZOE MICHELLE ROBERTS |
||
ADRIAN CHARLES DOMINIC STANIFORTH |
||
JOHN WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BHP FINANCIAL SERVICES LIMITED | Director | 2011-10-01 | CURRENT | 2000-03-03 | Active - Proposal to Strike off | |
BARBER, HARRISON AND PLATT LIMITED | Director | 2011-06-15 | CURRENT | 1982-11-08 | Active - Proposal to Strike off | |
BHP MITCHELLS LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Liquidation | |
PROTURN LIMITED | Director | 1998-03-24 | CURRENT | 1998-02-18 | Active | |
INGRAM FORREST LIMITED | Director | 1997-12-23 | CURRENT | 1997-12-23 | Active - Proposal to Strike off | |
PICTORI LTD | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
BHP PROSPER LIMITED | Director | 2017-07-19 | CURRENT | 2010-12-15 | Active | |
SYPG LIMITED | Director | 2015-02-02 | CURRENT | 2015-01-27 | Active | |
FIGURESOUT LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active - Proposal to Strike off | |
HEART OF STAVELEY | Director | 2015-06-24 | CURRENT | 2011-03-10 | Active | |
BHP KRESTON LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
BHP PROSPER LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
THEO BEAR TRADING COMPANY LIMITED | Director | 2016-07-18 | CURRENT | 1994-07-08 | Active | |
BHP CORPORATE FP LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
CHARTFORD FINANCIAL MANAGEMENT LIMITED | Director | 2015-04-02 | CURRENT | 1999-12-02 | Active | |
THE CHILDREN'S HOSPITAL CHARITY LTD | Director | 2013-11-27 | CURRENT | 1975-09-01 | Active | |
BARRON & BARRON LIMITED | Director | 2013-02-26 | CURRENT | 2009-01-16 | Active - Proposal to Strike off | |
KRESTON UK LIMITED | Director | 2011-10-31 | CURRENT | 2004-02-26 | Active | |
BHP FINANCIAL SERVICES LIMITED | Director | 2011-10-01 | CURRENT | 2000-03-03 | Active - Proposal to Strike off | |
BARBER, HARRISON AND PLATT LIMITED | Director | 2011-06-15 | CURRENT | 1982-11-08 | Active - Proposal to Strike off | |
SHEFFIELD CITY TRUST | Director | 2011-03-04 | CURRENT | 1987-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/12/23 TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Zoe Roberts on 2015-07-21 | |
AP01 | DIRECTOR APPOINTED ZOE ROBERTS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES HOWARD RINGROSE | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CHARLES DOMINIC STANIFORTH | |
AP01 | DIRECTOR APPOINTED MS LISA LEIGHTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHARLES ALLSOP | |
AP01 | DIRECTOR APPOINTED MR DAVID FORREST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085957470003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085957470002 | |
RES10 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
SH01 | 27/11/13 STATEMENT OF CAPITAL GBP 150 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085957470001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON | |
AP01 | DIRECTOR APPOINTED MR DONALD HOLM GRAY | |
AP01 | DIRECTOR APPOINTED MR JOHN WARNER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | COLIN ANDREW KING | ||
Outstanding | NATIONAL WESTMINSTER 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 HLWKH 554 LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HLWKH 554 LIMITED are:
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. |