-
HCUK GROUP LIMITED - 9 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom
Company Information
- Company registration number
- 08421647
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Goldington Road
- Bedford
- Bedfordshire
- MK40 3JY 9 Goldington Road, Bedford, Bedfordshire, MK40 3JY UK
Management
- Managing Directors
- EDIS, Jonathan David, Dr
- MORGAN, Danielle Anne Carrington
- VINSON, Elizabeth Jane
- SMITH, Lucy Marie
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-27
- Age Of Company 2013-02-27 11 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mrs Danielle Anne Carrington Morgan
- Dr Jonathan David Edis
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HERITAGE COLLECTIVE UK LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-12-02
- Last Date: 2022-11-18
-
HCUK GROUP LIMITED Company Description
- HCUK GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08421647. Its current trading status is "live". It was registered 2013-02-27. It was previously called HERITAGE COLLECTIVE UK LIMITED. It has declared SIC or NACE codes as "74909". It has 4 directors The latest accounts are filed up to 2022-03-31.It can be contacted at 9 Goldington Road .
Get HCUK GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hcuk Group Limited - 9 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom
- 2013-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HCUK GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
-
resolution (2023-02-06) - RESOLUTIONS
-
memorandum-articles (2023-02-06) - MA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-11-15) - CH01
-
confirmation-statement-with-updates (2022-01-05) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2022-01-05) - PSC09
-
notification-of-a-person-with-significant-control (2022-01-05) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2022-12-07) - AA
-
confirmation-statement-with-updates (2022-11-18) - CS01
-
notification-of-a-person-with-significant-control (2022-11-18) - PSC01
-
capital-allotment-shares (2022-12-22) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-10) - AA
-
capital-cancellation-shares (2021-05-06) - SH06
-
capital-return-purchase-own-shares (2021-06-25) - SH03
-
capital-cancellation-shares (2021-06-25) - SH06
-
capital-return-purchase-own-shares (2021-11-01) - SH03
-
capital-cancellation-shares (2021-11-01) - SH06
-
confirmation-statement-with-updates (2021-01-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
capital-return-purchase-own-shares (2020-03-12) - SH03
-
certificate-change-of-name-company (2020-11-20) - CERTNM
-
capital-cancellation-shares (2020-03-11) - SH06
-
capital-cancellation-shares (2020-10-16) - SH06
-
capital-return-purchase-own-shares (2020-10-16) - SH03
-
resolution (2020-11-20) - RESOLUTIONS
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-20) - TM01
-
confirmation-statement-with-updates (2019-03-11) - CS01
-
capital-cancellation-shares (2019-03-15) - SH06
-
termination-director-company-with-name-termination-date (2019-08-08) - TM01
-
capital-return-purchase-own-shares (2019-03-15) - SH03
-
confirmation-statement-with-updates (2019-12-18) - CS01
-
capital-cancellation-shares (2019-09-05) - SH06
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
capital-return-purchase-own-shares (2019-09-05) - SH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
change-person-director-company-with-change-date (2018-07-27) - CH01
-
confirmation-statement-with-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
change-person-director-company-with-change-date (2017-04-28) - CH01
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-12-07) - SH06
-
accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA
-
termination-director-company-with-name-termination-date (2016-06-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
capital-allotment-shares (2016-03-07) - SH01
-
capital-return-purchase-own-shares (2016-12-07) - SH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
change-person-director-company-with-change-date (2015-04-28) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-02-27) - AA01
-
incorporation-company (2013-02-27) - NEWINC
-
change-person-director-company-with-change-date (2013-03-12) - CH01