Company Information for HLN ARCHITECTS (MIDLANDS) LIMITED
21 Neptune Court, Vanguard Way, Cardiff, CAERDYDD, CF24 5PJ,
|
Company Registration Number
03024625
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
HLN ARCHITECTS (MIDLANDS) LIMITED | ||||||
Legal Registered Office | ||||||
21 Neptune Court Vanguard Way Cardiff CAERDYDD CF24 5PJ Other companies in CF11 | ||||||
Previous Names | ||||||
|
Company Number | 03024625 | |
---|---|---|
Company ID Number | 03024625 | |
Date formed | 1995-02-21 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 01/02/2024 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB338022283 |
Last Datalog update: | 2023-03-01 08:51:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOSEPH O'BRIEN |
||
ANTHONY ASH |
||
PAUL FROWEN |
||
MICHAEL JOSEPH O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FROWEN |
Company Secretary | ||
NEIL LIALL MACOMISH |
Director | ||
CHRISTINE ELAINE SCANLAN |
Director | ||
PHILIP AUSTIN READ |
Company Secretary | ||
PHILIP AUSTIN READ |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
JOHN ERNEST LOCK-NECREWS |
Director | ||
JOHN ERNEST LOCK-NECREWS |
Company Secretary | ||
RICHARD MARK LEWIS |
Director | ||
GRAHAM EDWARD NORRIS |
Director | ||
PAUL REGAN |
Director | ||
TERRANCE JOHN HOGGETT |
Director | ||
RUTLAND SECRETARIES LIMITED |
Nominated Secretary | ||
RUTLAND DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HLN LTD | Director | 2016-05-18 | CURRENT | 1984-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/22 FROM The Maltings East Tyndall Street Cardiff CF24 5EA Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FROWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM 3rd Floor 14 Cathedral Road Cardiff CF11 9LJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CH01 | Director's details changed for Michael Joseph O'brien on 2017-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOSEPH O'BRIEN on 2017-01-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030246250004 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | Company name changed hln architects LIMITED\certificate issued on 20/03/15 | |
RES15 | CHANGE OF COMPANY NAME 13/08/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/14 FROM 21-22 Neptune Court Vanguard Way Cardiff CF24 5PJ | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Ash on 2012-02-29 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'BRIEN / 28/02/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'BRIEN / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FROWEN / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASH / 21/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MICHAEL O'BRIEN | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL FROWEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED MICHAEL JOSEPH O'BRIEN | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL MACOMISH | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
88(2)R | AD 19/11/07--------- £ SI 15000@1=15000 £ IC 35000/50000 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: WESTGATE COURT, WESTGATE STREET, CARDIFF, CF10 1XX | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PLACE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 08/10/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED HLN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 61000/36000 22/08/02 £ SR 25000@1=25000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/02 | |
363(288) | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 71000/61000 27/11/01 £ SR 10000@1=10000 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (8) LTD | ||
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HLN ARCHITECTS (MIDLANDS) LIMITED
HLN ARCHITECTS (MIDLANDS) LIMITED owns 1 domain names.
hlnengineering.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
Oadby Wigston Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |