Hc Global Limited

General information

Name:

Hc Global Ltd

Office Address:

5 Carrwood Park Selby Road Swillington Common LS15 4LG Leeds

Number: 05098045

Incorporation date: 2004-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Leeds under the following Company Registration No.: 05098045. The firm was started in the year 2004. The headquarters of this firm is situated at 5 Carrwood Park Selby Road Swillington Common. The zip code for this place is LS15 4LG. The business name of this business was replaced in the year 2017 to Hc Global Limited. The enterprise previous name was Armband. The enterprise's SIC code is 82990: Other business support service activities not elsewhere classified. The business latest financial reports describe the period up to April 30, 2022 and the most current confirmation statement was released on April 20, 2023.

At the moment, this specific limited company has just one managing director: Fahad A., who was assigned this position 3 years ago. That limited company had been overseen by Craig H. until June 2021. Furthermore a different director, including Daniel T. resigned two years ago.

Fahad A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hc Global Limited 2017-03-23
  • Armband Limited 2004-04-07

Financial data based on annual reports

Company staff

Fahad A.

Role: Director

Appointed: 28 June 2021

Latest update: 18 April 2024

People with significant control

Fahad A.
Notified on 1 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig H.
Notified on 29 April 2019
Ceased on 20 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel T.
Notified on 29 April 2019
Ceased on 1 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma-Jane H.
Notified on 17 March 2017
Ceased on 29 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Agnieszka N.
Notified on 17 March 2017
Ceased on 29 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel T.
Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode