You are here: bizstats.co.uk > a-z index > H list > HD list

Hd11 Limited OXENHOLME RD


Hd11 Limited was formally closed on 2023-07-11. Hd11 was a private limited company that was situated at C/O Moore and Smalley Llp Kendal House, Murley Moss Business Village, Oxenholme Rd, LA9 7RL, Kendal, UNITED KINGDOM. This company (formally formed on 2018-02-07) was run by 1 director.
Director Andrew H. who was appointed on 07 February 2018.

The company was classified as "activities of head offices" (70100). The last confirmation statement was filed on 2022-02-06 and last time the annual accounts were filed was on 30 June 2021.

Hd11 Limited Address / Contact

Office Address C/o Moore And Smalley Llp Kendal House
Office Address2 Murley Moss Business Village
Town Oxenholme Rd
Post code LA9 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11191501
Date of Incorporation Wed, 7th Feb 2018
Date of Dissolution Tue, 11th Jul 2023
Industry Activities of head offices
End of financial Year 30th June
Company age 5 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 20th Feb 2023
Last confirmation statement dated Sun, 6th Feb 2022

Company staff

Andrew H.

Position: Director

Appointed: 07 February 2018

Stephen K.

Position: Director

Appointed: 07 February 2018

Resigned: 20 December 2019

People with significant control

Nnw Holdings Limited

Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, LA9 7RL, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England
Registration number 11489494
Notified on 15 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gary Beadle Promotions Limited

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 08805911
Notified on 6 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen K.

Notified on 7 February 2018
Ceased on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Debtors75  
Net Assets Liabilities763 375309 48489 599
Other
Amounts Owed By Related Parties75  
Amounts Owed To Group Undertakings114 21248 934547 199
Average Number Employees During Period 11
Bank Borrowings Overdrafts 176 71163 735
Creditors136 362176 71163 735
Investments Fixed Assets899 662899 662899 662
Investments In Group Undertakings Participating Interests 899 662899 662
Net Current Assets Liabilities-136 287-413 467-746 328
Other Creditors22 15088 82085 688
Total Assets Less Current Liabilities763 375486 195153 334

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2023
Free Download (1 page)

Company search

Advertisements