Active
Company Information for HEMEL CENTRE LIMITED
105-111 HIGH STREET, HOUGHTON REGIS, DUNSTABLE, LU5 5BJ,
|
Company Registration Number
09781701
Private Limited Company
Active |
Company Name | ||
---|---|---|
HEMEL CENTRE LIMITED | ||
Legal Registered Office | ||
105-111 HIGH STREET HOUGHTON REGIS DUNSTABLE LU5 5BJ | ||
Previous Names | ||
|
Company Number | 09781701 | |
---|---|---|
Company ID Number | 09781701 | |
Date formed | 2015-09-17 | |
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 06:46:54 |
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 |
||
SARABJIT SINGH BHANDAL |
||
ANDREW MARK ENTWISTLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOOTH MATTERS LIMITED | Director | 2016-10-05 | CURRENT | 2007-02-23 | Active | |
OBEX GROUP LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
AESTCOM LIMITED | Director | 2015-11-19 | CURRENT | 2006-11-14 | Active | |
LUTON CENTRE LIMITED | Director | 2015-04-09 | CURRENT | 2006-10-16 | Active | |
OBEX ASSOCIATES LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
PALLADIUM SERVICES LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
DISTAL POINT LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
CONATION PARTNERS LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
ABLE COMM LIMITED | Director | 2012-01-23 | CURRENT | 1998-10-09 | Active | |
EMPIRICAL ASSOCIATES LIMITED | Director | 2008-10-29 | CURRENT | 2008-10-29 | Active | |
POLAND LPV LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2014-03-25 | |
TENACIS LIMITED | Director | 1999-09-21 | CURRENT | 1999-09-21 | Active | |
TOOTH MATTERS LIMITED | Director | 2016-10-05 | CURRENT | 2007-02-23 | Active | |
OBEX GROUP LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
AESTCOM LIMITED | Director | 2015-06-12 | CURRENT | 2006-11-14 | Active | |
HERTFORDSHIRE CENTRE LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | 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 | |
TOOTH MATTERS LIMITED | Director | 2016-10-05 | CURRENT | 2007-02-23 | Active | |
AESTCOM LIMITED | Director | 2015-11-19 | CURRENT | 2006-11-14 | Active | |
LUTON CENTRE LIMITED | Director | 2015-04-09 | CURRENT | 2006-10-16 | Active | |
OBEX ASSOCIATES LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
PALLADIUM SERVICES LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
DISTAL POINT LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
CONATION PARTNERS LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | 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 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 097817010007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 097817010005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 097817010006 | ||
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 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
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 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097817010003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / dr andrew mark entwistle | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURPAL SINGH BHANDAL | |
PSC07 | CESSATION OF GURPAL SINGH BHANDAL AS A PERSON OF SIGNIFICANT CONTROL | |
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 | |
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 | |
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 CHANGE OF PARTICULARS / DR ANDREW MARK ENTWISTLE / 03/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURPAL SINGH BHANDAL / 03/01/2018 | |
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 | |
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 | 06/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
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 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPAL SINGH BHANDAL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 22/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England | |
CH01 | Director's details changed for Gurpal Singh Bhandal on 2016-07-05 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/06/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097817010001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097817010004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097817010003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097817010002 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT ENGLAND | |
RES15 | CHANGE OF NAME 21/09/2015 | |
CERTNM | COMPANY NAME CHANGED HEMEL CENTRAL LIMITED CERTIFICATE ISSUED ON 22/09/15 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as HEMEL 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. |