H L I Products Limited

General information

Name:

H L I Products Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 03825580

Incorporation date: 1999-08-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 1110 Elliott Court Coventry Business Park, Coventry CV5 6UB H L I Products Limited is a Private Limited Company registered under the 03825580 registration number. It was created on 1999-08-13. In the past, H L I Products Limited switched the company official name three times. Up to 2011-11-22 the company used the registered name H L Investments. After that the company adapted the registered name Hampton Lucy Investments that was used until 2011-11-22 then the current name was agreed on. This enterprise's classified under the NACE and SIC code 68201, that means Renting and operating of Housing Association real estate. 2022-08-31 is the last time company accounts were reported.

According to the latest data, this limited company is supervised by a single managing director: Wynford D., who was assigned this position twenty five years ago. Since 1999-08-13 Joanne B., had been managing this specific limited company till the resignation in 2011.

  • Previous company's names
  • H L I Products Limited 2011-11-22
  • H L Investments Limited 2000-07-24
  • Hampton Lucy Investments Limited 1999-08-31
  • Baylis Dore Investments Limited 1999-08-13

Financial data based on annual reports

Company staff

Wynford D.

Role: Director

Appointed: 13 August 1999

Latest update: 4 February 2024

People with significant control

Wynford D. 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.

Wynford D.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 28 November 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
24
Company Age

Similar companies nearby

Closest companies