HCNC LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3EB

Company number 05039514
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address 8 HOLMWOOD GARDENS, WESTBURY-ON-TRYM, BRISTOL, BS9 3EB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-14 GBP 10 . The most likely internet sites of HCNC LIMITED are www.hcnc.co.uk, and www.hcnc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Hcnc Limited is a Private Limited Company. The company registration number is 05039514. Hcnc Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Hcnc Limited is 8 Holmwood Gardens Westbury On Trym Bristol Bs9 3eb. The company`s financial liabilities are £39.48k. It is £8.34k against last year. The cash in hand is £43.54k. It is £-2.03k against last year. And the total assets are £43.54k, which is £-4.41k against last year. HARPER, Nazneen is a Secretary of the company. HARPER, Mark Stephen is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


hcnc Key Finiance

LIABILITIES £39.48k
+26%
CASH £43.54k
-5%
TOTAL ASSETS £43.54k
-10%
All Financial Figures

Current Directors

Secretary
HARPER, Nazneen
Appointed Date: 10 February 2004

Director
HARPER, Mark Stephen
Appointed Date: 10 February 2004
61 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 February 2004
Appointed Date: 10 February 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 February 2004
Appointed Date: 10 February 2004

Persons With Significant Control

Mr Mark Stephen Harper
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nazneen Harper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HCNC LIMITED Events

19 Feb 2017
Confirmation statement made on 10 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
14 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 10

17 Aug 2015
Total exemption full accounts made up to 28 February 2015
01 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10

...
... and 23 more events
17 Feb 2004
New director appointed
17 Feb 2004
Ad 10/02/04--------- £ si 10@1=10 £ ic 2/12
11 Feb 2004
Secretary resigned
11 Feb 2004
Director resigned
10 Feb 2004
Incorporation