2hk Solutions Limited

General information

Name:

2hk Solutions Ltd

Office Address:

1st Floor Offices 2 Whitebridge Lane ST15 8LQ Stone

Number: 07004863

Incorporation date: 2009-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as 2hk Solutions Limited. This firm was started fifteen years ago and was registered with 07004863 as its registration number. This office of the company is situated in Stone. You can contact them at 1st Floor Offices, 2 Whitebridge Lane. This firm's SIC and NACE codes are 46130 which stands for Agents involved in the sale of timber and building materials. 2hk Solutions Ltd filed its latest accounts for the financial period up to Sat, 31st Dec 2022. The company's most recent annual confirmation statement was released on Tue, 19th Sep 2023.

1 transaction have been registered in 2020 with a sum total of £913.

We have a solitary managing director this particular moment supervising this particular limited company, specifically William K. who's been utilizing the director's assignments for fifteen years. For five years David K., had been supervising this specific limited company up to the moment of the resignation in 2014. Additionally another director, namely Alan H. gave up the position on 2017/09/28.

Financial data based on annual reports

Company staff

William K.

Role: Director

Appointed: 11 July 2018

Latest update: 30 January 2024

People with significant control

The companies with significant control over this firm are as follows: Struktura Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at Garner Street, Etruria, ST4 7BH and was registered as a PSC under the reg no 10530479.

Struktura Limited
Address: Garner Street Business Centre Garner Street, Etruria, Stoke-On-Trent, ST4 7BH, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Uk
Place registered England & Wales
Registration number 10530479
Notified on 28 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
June H.
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 June 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

11-12 Queen Square

Post code:

BS1 4NT

City / Town:

Bristol

HQ address,
2013

Address:

29 Courtenay Road Keynsham

Post code:

BS31 1JU

City / Town:

Bristol

HQ address,
2014

Address:

29 Courtenay Road Keynsham

Post code:

BS31 1JU

City / Town:

Bristol

HQ address,
2015

Address:

29 Courtenay Road Keynsham

Post code:

BS31 1JU

City / Town:

Bristol

Accountant/Auditor,
2012

Name:

Tony Dicker Ltd

Address:

29 Courtenay Road Keynsham

Post code:

BS31 IJU

City / Town:

Bristol

Accountant/Auditor,
2014 - 2013

Name:

Tony Dicker Ltd

Address:

29 Courtenay Road Keynsham

Post code:

BS31 1JU

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 912.96
2020-03-08 08-Mar-2011_2268 £ 912.96 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
14
Company Age

Closest Companies - by postcode