H2K LIMITED
HARROGATE INDEXPLUS LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 2TG

Company number 04080634
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address 31 MONTPELLIER PARADE, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 2TG
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 September 2016 with updates; Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 31 Montpellier Parade Harrogate North Yorkshire HG1 2TG on 17 May 2016. The most likely internet sites of H2K LIMITED are www.h2k.co.uk, and www.h2k.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. H2k Limited is a Private Limited Company. The company registration number is 04080634. H2k Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of H2k Limited is 31 Montpellier Parade Harrogate North Yorkshire England Hg1 2tg. The company`s financial liabilities are £171.88k. It is £140.21k against last year. The cash in hand is £81.95k. It is £54.24k against last year. And the total assets are £325.81k, which is £177.3k against last year. BARRETT, Christine is a Secretary of the company. BARRY, Hazel Christine is a Director of the company. Secretary BARRY, Aaron Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


h2k Key Finiance

LIABILITIES £171.88k
+442%
CASH £81.95k
+195%
TOTAL ASSETS £325.81k
+119%
All Financial Figures

Current Directors

Secretary
BARRETT, Christine
Appointed Date: 16 October 2001

Director
BARRY, Hazel Christine
Appointed Date: 10 October 2000
50 years old

Resigned Directors

Secretary
BARRY, Aaron Edward
Resigned: 29 September 2001
Appointed Date: 10 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2000
Appointed Date: 29 September 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Ms Hazel Christine Barry
Notified on: 1 September 2016
50 years old
Nature of control: Ownership of shares – 75% or more

H2K LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
17 May 2016
Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 31 Montpellier Parade Harrogate North Yorkshire HG1 2TG on 17 May 2016
05 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

...
... and 44 more events
19 Oct 2000
New director appointed
18 Oct 2000
Memorandum and Articles of Association
16 Oct 2000
Company name changed indexplus LIMITED\certificate issued on 17/10/00
12 Oct 2000
Registered office changed on 12/10/00 from: 788-790 finchley road london NW11 7TJ
29 Sep 2000
Incorporation

H2K LIMITED Charges

3 December 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Formerly the Governor & Company of the Bank of Scotland)
Description: Fixed and floating charges over the undertaking and all…