R HANSON & SON (UK) LIMITED

C/O Evalor Accounting Partners Ltd, Office 54, Dunston House C/O Evalor Accounting Partners Ltd, Office 54, Dunston House, Chesterfield, S41 9QD, Derbyshire, England
StatusACTIVE
Company No.04358496
CategoryPrivate Limited Company
Incorporated23 Jan 2002
Age22 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

R HANSON & SON (UK) LIMITED is an active private limited company with number 04358496. It was incorporated 22 years, 3 months, 26 days ago, on 23 January 2002. The company address is C/O Evalor Accounting Partners Ltd, Office 54, Dunston House C/O Evalor Accounting Partners Ltd, Office 54, Dunston House, Chesterfield, S41 9QD, Derbyshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

New address: C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-22

Psc name: Mr Marcus Swale Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-28

New date: 2023-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2022

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-28

Made up date: 2022-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-30

New date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Swale Green

Cessation date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Swale Green

Termination date: 2019-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-10

Officer name: Jonathan Swale Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG

Change date: 2019-02-26

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change sail address company with old address

Date: 13 Jun 2014

Category: Address

Type: AD02

Old address: Elizabeth House Queen Street Leeds LS1 2TW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Mr Marcus Swale Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: Elizabeth House Queen Street Leeds LS1 2TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Move registers to sail company

Date: 16 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Address

Type: AD01

Old address: 32 Tasso Road London W6 8LZ England

Change date: 2010-02-16

Documents

View document PDF

Change sail address company

Date: 16 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hudson Anthony

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Swale Green

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Mr Marcus Swale Green

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Swale Green

Change date: 2010-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Address

Type: AD01

Old address: 78a Sunny Bank Road Mirfield West Yorkshire WF14 0NL

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/09/03--------- £ si 199900@1=199900 £ ic 100/200000

Documents

View document PDF

Resolution

Date: 25 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Capital

Type: 123

Description: £ nc 1000/500000 09/09/03

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 02/09/03 from: crackhill farm sicklinghall wetherby west yorkshire LS22 4BD

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 12/02/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r hanson & son (2002) LIMITED\certificate issued on 01/02/02

Documents

View document PDF

Incorporation company

Date: 23 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BVS PROPERTY MANAGEMENT LTD

118 WALDEN WAY,ILFORD,IG6 3BJ

Number:10526406
Status:ACTIVE
Category:Private Limited Company

COUNTRY RECRUITING LTD

PART BASEMENT GROUND AND FIR 2,LEEDS,LS1 4HY

Number:11317987
Status:ACTIVE
Category:Private Limited Company

KISKIDEE LTD

UNIT 1 ROWAN COURT,WIMBLEDON,SW19 5EE

Number:10679256
Status:ACTIVE
Category:Private Limited Company

MAD CONTRACTS LTD

14 GARNMER GARDENS,DAGENHAM,RM10 7TJ

Number:05658604
Status:ACTIVE
Category:Private Limited Company

P&S PUB LTD

STANSHAWE COURT,YATE,BS37 4EA

Number:07035410
Status:ACTIVE
Category:Private Limited Company

PORTH HARLEQUINS SPORTS AND SOCIAL CLUB LIMITED

THE CLUBHOUSE NYTHBRAN TERRACE,RHONDDA,CF39 9TW

Number:IP28828R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source