HR ESSENTIALS LIMITED
Status | ACTIVE |
Company No. | 04646287 |
Category | Private Limited Company |
Incorporated | 23 Jan 2003 |
Age | 21 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HR ESSENTIALS LIMITED is an active private limited company with number 04646287. It was incorporated 21 years, 4 months, 15 days ago, on 23 January 2003. The company address is Blenheim Court Blenheim Court, Chesterfield, S41 7PG, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-28
Officer name: Ms Lisa Smith
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-30
Officer name: Ms Alison Wilby
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Orli
Change date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Robert Wilson
Termination date: 2022-01-05
Documents
Capital statement capital company with date currency figure
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Capital
Type: SH19
Date: 2021-11-29
Capital : 64,710 GBP
Documents
Legacy
Date: 29 Nov 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/11/21
Documents
Resolution
Date: 29 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-16
Officer name: Ms Lisa Hadfield
Documents
Accounts with accounts type full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type group
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Resolution
Date: 01 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Oct 2016
Action Date: 28 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-28
Capital : 64,710 GBP
Documents
Capital allotment shares
Date: 12 Oct 2016
Action Date: 28 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-28
Capital : 61,768 GBP
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-28
Officer name: Mr Marc Orli
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-28
Officer name: Mr Kristyan Rachael
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-28
Officer name: Mr Carl Wootton
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Hadfield
Appointment date: 2016-09-28
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Wilby
Appointment date: 2016-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-27
Charge number: 046462870003
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2016
Action Date: 19 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-19
Charge number: 046462870002
Documents
Mortgage satisfy charge full
Date: 19 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type group
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 04 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 22 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-20
Capital : 50,000 GBP
Documents
Termination secretary company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Wilson
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Change person secretary company with change date
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gary Robert Wilson
Change date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Froggatt
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: the old vicarage church lane beeley DE4 2NT
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 21 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 19 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Accounts with accounts type dormant
Date: 24 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
80 ELEMORE LANE,HOUGHTON LE SPRING,DH5 0QD
Number: | 10404494 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKERY MEWS PROPERTY MANAGEMENT COMPANY LTD.
OLD BANK BUILDING,ILMINSTER,TA19 0AJ
Number: | 09591978 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 WOODCHURCH ROAD,BIRKENHEAD,CH42 9LE
Number: | 11487623 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATT & ALEX ONLINE BUSINESS LTD
130 SINFIN MOOR LANE,DERBY,DE73 5SP
Number: | 11327696 |
Status: | ACTIVE |
Category: | Private Limited Company |
HS UNIT 2A CHARLES STREET INDUSTRIAL ESTATE,WEST BROMWICH,B70 0AZ
Number: | 07272525 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11447946 |
Status: | ACTIVE |
Category: | Private Limited Company |