HLB (UK) LTD

Suite A, 1st Floor, Midas House Suite A, 1st Floor, Midas House, Woking, GU21 6LQ, Surrey
StatusACTIVE
Company No.07364166
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

HLB (UK) LTD is an active private limited company with number 07364166. It was incorporated 13 years, 8 months, 16 days ago, on 02 September 2010. The company address is Suite A, 1st Floor, Midas House Suite A, 1st Floor, Midas House, Woking, GU21 6LQ, Surrey.



Company Fillings

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Raymond Morter

Appointment date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Jon Maylam Cartwright

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Wilmer

Appointment date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Alexander Lumsden Finnie

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Christopher Ingram Hill

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Kevin Paul Bunting

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Simon James Massey

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Colin Andrew Everitt Fish

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Barbara Adams

Termination date: 2022-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Christopher Ingram Hill

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Porritt

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Denley

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn John Weatherall

Termination date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Ruth Monk

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Barbara Adams

Appointment date: 2018-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Barber

Termination date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Andrew Everitt Fish

Appointment date: 2016-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: Peter Douglas Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Alexander Lumsden Finnie

Appointment date: 2015-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 04 Mar 2014

Category: Capital

Type: SH01

Capital : 700 GBP

Date: 2014-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Mr Jon Maylam Cartwright

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Mr Peter Douglas Young

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Denley

Change date: 2013-03-12

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 12 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-12

Capital : 600 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Mr Martyn John Weatherall

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Barber

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn John Weatherall

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Porritt

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sands

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Maylam Cartwright

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Douglas Young

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Denley

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISSA FAMILY UK LIMITED

34-36 GRAY'S INN ROAD,LONDON,WC1X 8HR

Number:10637857
Status:ACTIVE
Category:Private Limited Company

BOUTTE ALLIANCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL016576
Status:ACTIVE
Category:Limited Partnership

CALDERHEAD REFRIGERATED TRANSPORT LIMITED

THE LODGE BANBURY ROAD,STRATFORD-UPON-AVON,CV37 7NQ

Number:04731667
Status:ACTIVE
Category:Private Limited Company

REYNOLDS LAUNDON LIMITED

61 CHARLOTTE STREET,,B3 1PX

Number:04190911
Status:ACTIVE
Category:Private Limited Company

RITEWAY INVESTMENTS LIMITED

12 EASTFIELD ROAD,DAGENHAM,RM10 8PU

Number:08588992
Status:ACTIVE
Category:Private Limited Company

SOUTHVIEW DESIGN LIMITED

EASTBOURNE HOUSE, 2 SAXBYS LANE,SURREY,RH7 6DN

Number:05803231
Status:ACTIVE
Category:Private Limited Company

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