Active
Company Information for HERTFORDSHIRE CENTRE LIMITED
105-111 HIGH STREET, HOUGHTON REGIS, DUNSTABLE, LU5 5BJ,
|
Company Registration Number
09212876
Private Limited Company
Active |
Company Name | |
---|---|
HERTFORDSHIRE CENTRE LIMITED | |
Legal Registered Office | |
105-111 HIGH STREET HOUGHTON REGIS DUNSTABLE LU5 5BJ Other companies in M33 | |
Company Number | 09212876 | |
---|---|---|
Company ID Number | 09212876 | |
Date formed | 2014-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 07:37:31 |
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 |
---|---|---|
GURPAL SINGH BHANDAL |
||
GURPAL SINGH BHANDAL |
||
SARABJIT SINGH BHANDAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHINGFORD CENTRE LIMITED | Director | 2017-05-01 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
TOOTH MATTERS LIMITED | Director | 2016-10-05 | CURRENT | 2007-02-23 | Active | |
OBEX GROUP LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
HEMEL CENTRE LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
AESTCOM LIMITED | Director | 2015-06-12 | CURRENT | 2006-11-14 | Active | |
OBEX ASSOCIATES LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
PALLADIUM SERVICES LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
DISTAL POINT LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
CONATION PARTNERS LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
LUTON CENTRE LIMITED | Director | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
ABLE COMM LIMITED | Director | 2001-10-01 | CURRENT | 1998-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 092128760003 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AA01 | Previous accounting period extended from 22/03/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
PSC07 | CESSATION OF GURPAL SINGH BHANDAL AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Gurpal Singh Bhandal on 2020-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURPAL SINGH BHANDAL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM 14 David Mews London W1U 6EQ England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gurpal Singh Bhandal on 2018-01-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/17 | |
AP01 | DIRECTOR APPOINTED MR GURPAL SINGH BHANDAL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/16 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPAL SINGH BHANDAL | |
PSC02 | Notification of Obex Group Limited as a person with significant control on 2016-06-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARABJIT SINGH BHANDAL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJIT SINGH BHANDAL | |
AA01 | Previous accounting period shortened from 23/03/16 TO 22/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England | |
AA01 | Previous accounting period shortened from 31/03/16 TO 23/03/16 | |
AR01 | 29/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AA01 | CURRSHO FROM 30/09/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092128760002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092128760001 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 HERTFORDSHIRE CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as HERTFORDSHIRE CENTRE LIMITED are:
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. |