Headquarters 001 Ltd is a private limited company situated at Southpoint Old Brighton Road, Lowfield Heath, Crawley RH11 0PR. Incorporated on 2023-02-10, this 1-year-old company is run by 2 directors.
Director Gavin S., appointed on 11 March 2024. Director Abigail M., appointed on 11 March 2024.
The company is officially categorised as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229).
The latest confirmation statement was sent on 2023-10-13 and the date for the subsequent filing is 2024-10-27.
Office Address | Southpoint Old Brighton Road |
Office Address2 | Lowfield Heath |
Town | Crawley |
Post code | RH11 0PR |
Country of origin | United Kingdom |
Registration Number | 14655672 |
Date of Incorporation | Fri, 10th Feb 2023 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 28th February |
Company age | one year old |
Account next due date | Sun, 10th Nov 2024 (188 days left) |
Next confirmation statement due date | Sun, 27th Oct 2024 (2024-10-27) |
Last confirmation statement dated | Fri, 13th Oct 2023 |
The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Core Asset Benefits Limited from Leeds, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jade W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Core Asset Benefits Limited
277 Roundhay Road, Leeds, LS8 4HS, England
Legal authority | The Companies Act 2006 |
Legal form | Limited Company |
Notified on | 11 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jade W.
Notified on | 10 February 2023 |
Ceased on | 11 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
CERTNM |
Company name changed headquarters 001 LTDcertificate issued on 15/03/24 filed on: 15th, March 2024 |
change of name | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy