HANNAMAN GROUP LIMITED

Unit 52 Third Avenue Unit 52 Third Avenue, Deeside, CH5 2LA, Flintshire
StatusACTIVE
Company No.08703009
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

HANNAMAN GROUP LIMITED is an active private limited company with number 08703009. It was incorporated 10 years, 8 months, 21 days ago, on 24 September 2013. The company address is Unit 52 Third Avenue Unit 52 Third Avenue, Deeside, CH5 2LA, Flintshire.



Company Fillings

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Lenehan

Termination date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mrs Janey May Downey

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Janey May Downey

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Downey

Change date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087030090001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janey May Downey

Change date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mrs Janey May Downey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen David Downey

Change date: 2017-09-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen David Downey

Change date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thelwell-Jones

Termination date: 2016-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087030090002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087030090003

Charge creation date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hgh qa vehicle LIMITED\certificate issued on 03/06/15

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-19

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen David Downey

Change date: 2014-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-18

Officer name: Mrs Sally Lenehan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thelwell-Jones

Appointment date: 2013-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 19 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2014

Action Date: 19 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-19

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 50,000.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Old address: Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5RY United Kingdom

Change date: 2014-01-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087030090002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087030090001

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUILD FOR NIG LIMITED

INTERNATIONAL HOUSE 64,LONDON,N1 7SR

Number:11594127
Status:ACTIVE
Category:Private Limited Company

DEV VYAS LIMITED

PORTLAND HOUSE,STANMORE,HA7 1LS

Number:04813512
Status:ACTIVE
Category:Private Limited Company

FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED

20 MELBOURNE AVENUE,FLEETWOOD,FY7 8AY

Number:00149734
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OTI EDUCATION UK

58 EADE ROAD,LONDON,N4 1DH

Number:10267156
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RHYL SECURITIES LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:05071997
Status:ACTIVE
Category:Private Limited Company

SOL MÓVIL LTD

SECOND FLOOR, JORDAN HOUSE HALL COURT,TELFORD,TF3 4NF

Number:11089053
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