Active
Company Information for HK MBO LIMITED
3150 CENTURY WAY, 2ND FLOOR, THORPE PARK, LEEDS, LS15 8ZB,
|
Company Registration Number
10448903
Private Limited Company
Active |
Company Name | |
---|---|
HK MBO LIMITED | |
Legal Registered Office | |
3150 CENTURY WAY, 2ND FLOOR THORPE PARK LEEDS LS15 8ZB | |
Company Number | 10448903 | |
---|---|---|
Company ID Number | 10448903 | |
Date formed | 2016-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 24/11/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 06:30:43 |
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 |
---|---|---|
THOMAS ASHLEY SALTER |
||
DANIEL JAMES SILBERSTEIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HK CONSTRUCTION CONTRACT TRAINING LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
HAWKSWELL KILVINGTON LIMITED | Director | 2011-06-01 | CURRENT | 2005-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Thomas Ashley Salter on 2023-10-01 | ||
Director's details changed for Mr Daniel James Silberstein on 2023-10-01 | ||
Change of details for Mr Daniel James Silberstein as a person with significant control on 2023-10-01 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 06/01/23 FROM 17 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Daniel James Silberstein as a person with significant control on 2021-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ASHLEY SALTER | |
PSC04 | Change of details for Mr Daniel James Silberstein as a person with significant control on 2021-07-01 | |
CH01 | Director's details changed for Mr Thomas Ashley Salter on 2021-07-14 | |
SH01 | 30/06/21 STATEMENT OF CAPITAL GBP 133.2 | |
SH02 | Sub-division of shares on 2021-06-09 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CH01 | Director's details changed for Mr Daniel James Silberstein on 2021-06-21 | |
PSC04 | Change of details for Mr Daniel James Silberstein as a person with significant control on 2021-06-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104489030001 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 26/01/2018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104489030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104489030001 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/05/17 | |
RES01 | ADOPT ARTICLES 24/11/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HK MBO 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. |