H D L LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0ED

Company number 03090613
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address SOUTH STAFFS FREIGHT BUILDING LYNN LANE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS14 0ED
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 7 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of H D L LIMITED are www.hdl.co.uk, and www.h-d-l.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and three months. The distance to to Butlers Lane Rail Station is 3.3 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H D L Limited is a Private Limited Company. The company registration number is 03090613. H D L Limited has been working since 11 August 1995. The present status of the company is Active. The registered address of H D L Limited is South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire England Ws14 0ed. The company`s financial liabilities are £112.81k. It is £-12.55k against last year. The cash in hand is £0.03k. It is £0.02k against last year. And the total assets are £815.4k, which is £42.72k against last year. JONES, Karen Elizabeth is a Secretary of the company. HARRIS, Kevin is a Director of the company. JONES, Karen Elizabeth is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


h d l Key Finiance

LIABILITIES £112.81k
-11%
CASH £0.03k
+833%
TOTAL ASSETS £815.4k
+5%
All Financial Figures

Current Directors

Secretary
JONES, Karen Elizabeth
Appointed Date: 03 October 1995

Director
HARRIS, Kevin
Appointed Date: 02 October 1995
64 years old

Director
JONES, Karen Elizabeth
Appointed Date: 03 October 1995
61 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 28 September 1995
Appointed Date: 11 August 1995

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 28 September 1995
Appointed Date: 11 August 1995

Persons With Significant Control

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

H D L LIMITED Events

24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
07 Jul 2016
Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 7 July 2016
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
05 Oct 1995
Company name changed banguard LIMITED\certificate issued on 06/10/95
03 Oct 1995
Registered office changed on 03/10/95 from: 316 beulah hill london SE19 3HF
03 Oct 1995
Director resigned
03 Oct 1995
Secretary resigned
11 Aug 1995
Incorporation

H D L LIMITED Charges

11 January 2013
Mortgage debenture
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land k/a elm tree nook,sanders lane,mill hill,london. By…
18 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Satisfied on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
25 October 1995
Fixed and floating charge
Delivered: 8 November 1995
Status: Satisfied on 18 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…