Hcexecutive Ltd is a private limited company that can be found at 29 Cedar Road, Southampton SO14 6HJ. Incorporated on 2017-11-02, this 6-year-old company is run by 1 director.
Director Juan A., appointed on 02 November 2017.
The company is categorised as "painting" (SIC: 43341), "other specialised construction activities not elsewhere classified" (SIC: 43999).
The last confirmation statement was filed on 2022-01-27 and the date for the following filing is 2023-02-10. Moreover, the accounts were filed on 30 November 2021 and the next filing is due on 31 August 2023.
Office Address | 29 Cedar Road |
Town | Southampton |
Post code | SO14 6HJ |
Country of origin | United Kingdom |
Registration Number | 11043657 |
Date of Incorporation | Thu, 2nd Nov 2017 |
Industry | Painting |
Industry | Other specialised construction activities not elsewhere classified |
End of financial Year | 30th November |
Company age | 7 years old |
Account next due date | Thu, 31st Aug 2023 (237 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Fri, 10th Feb 2023 (2023-02-10) |
Last confirmation statement dated | Thu, 27th Jan 2022 |
The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Juan A. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cfs Secretaries Limited that put Doncaster, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bryan T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Juan A.
Notified on | 2 November 2017 |
Nature of control: |
75,01-100% shares |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act 2006 |
Legal form | Limited |
Notified on | 8 December 2020 |
Ceased on | 27 January 2021 |
Nature of control: |
75,01-100% voting rights 75,01-100% shares right to appoint and remove directors |
Bryan T.
Notified on | 8 December 2020 |
Ceased on | 27 January 2021 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 2 November 2017 |
Ceased on | 3 November 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 |
Balance Sheet | ||||
Cash Bank On Hand | 1 | 1 | ||
Net Assets Liabilities | 1 | 1 | 276 000 | 289 000 |
Other | ||||
Average Number Employees During Period | 4 | 4 | 4 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 256 000 | 276 000 | 289 000 | |
Number Shares Allotted | 1 | 1 | ||
Par Value Share | 1 | 1 | ||
Total Assets Less Current Liabilities | 256 000 | 276 000 | 289 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 18th, April 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy