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

Hgl2018 Limited GREAT YARMOUTH


Founded in 1999, Hgl2018, classified under reg no. 03776234 is an active company. Currently registered at Marine House Marine Park NR31 0NB, Great Yarmouth the company has been in the business for twenty five years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Wed, 18th Jul 2018 Hgl2018 Limited is no longer carrying the name Howards Group.

The firm has one director. Adam D., appointed on 1 January 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hgl2018 Limited Address / Contact

Office Address Marine House Marine Park
Office Address2 Gapton Hall Road
Town Great Yarmouth
Post code NR31 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03776234
Date of Incorporation Wed, 19th May 1999
Industry Real estate agencies
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Adam D.

Position: Director

Appointed: 01 January 2009

Shane H.

Position: Director

Appointed: 01 January 2014

Resigned: 24 November 2015

Scott S.

Position: Director

Appointed: 01 July 2010

Resigned: 30 April 2014

Stephen H.

Position: Secretary

Appointed: 24 September 2009

Resigned: 01 December 2011

Gregory D.

Position: Director

Appointed: 24 September 2009

Resigned: 29 June 2018

Nigel D.

Position: Director

Appointed: 01 November 2006

Resigned: 31 December 2008

Richard W.

Position: Secretary

Appointed: 30 June 2003

Resigned: 13 August 2008

Thomas D.

Position: Director

Appointed: 01 November 2000

Resigned: 15 August 2006

Colin B.

Position: Director

Appointed: 01 November 2000

Resigned: 11 September 2009

Christopher M.

Position: Secretary

Appointed: 03 September 1999

Resigned: 30 June 2003

Ian M.

Position: Director

Appointed: 19 May 1999

Resigned: 11 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 19 May 1999

Christopher M.

Position: Director

Appointed: 19 May 1999

Resigned: 29 June 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 19 May 1999

Ian M.

Position: Secretary

Appointed: 19 May 1999

Resigned: 03 September 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Forcecore Limited from Great Yarmouth, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Gardline Shipping Limited that put Great Yarmouth, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Forcecore Limited

Marine House Marine Park Gapton Hall Road, Great Yarmouth, Norfolk, NR31 0NB, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Notified on 15 August 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Gardline Shipping Limited

Endeavour House Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00954145
Notified on 27 June 2016
Ceased on 15 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Howards Group July 18, 2018
Howards Holdings June 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Current Assets309 738299 442
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 000
Average Number Employees During Period 1
Creditors40 41140 412
Net Current Assets Liabilities269 327265 253
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 223
Total Assets Less Current Liabilities269 327265 253

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 3rd, February 2023
Free Download (3 pages)

Company search

Advertisements