HISBO LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07498066
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Teddy Harrington on 27 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HISBO LIMITED are www.hisbo.co.uk, and www.hisbo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Hisbo Limited is a Private Limited Company. The company registration number is 07498066. Hisbo Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of Hisbo Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . HARRINGTON, Teddy is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HARRINGTON, Teddy
Appointed Date: 19 January 2011
64 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 19 January 2011
Appointed Date: 19 January 2011
64 years old

Persons With Significant Control

Mr Teddy Harrington
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HISBO LIMITED Events

30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
27 Jan 2017
Director's details changed for Mr Teddy Harrington on 27 January 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 10 more events
15 Apr 2011
Termination of appointment of Michael Holder as a director
15 Apr 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 15 April 2011
15 Apr 2011
Previous accounting period shortened from 31 January 2012 to 31 March 2011
15 Apr 2011
Appointment of Mr Teddy Harrington as a director
19 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted