Hab International Limited

General information

Name:

Hab International Ltd

Office Address:

Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-upon-avon

Number: 02035765

Incorporation date: 1986-07-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hab International Limited can be contacted at Stratford-upon-avon at Celixir House. You can search for this business using the postal code - CV37 7GZ. This enterprise has been in business on the British market for 38 years. The enterprise is registered under the number 02035765 and company's official state is active. This company has operated under three names. The company's very first official name, Leisure Systems International, was changed on 8th March 2005 to Gaiam. The current name is used since 2008, is Hab International Limited. This business's SIC and NACE codes are 47990: Other retail sale not in stores, stalls or markets. Hab International Ltd reported its latest accounts for the period that ended on 2022-12-31. The business most recent annual confirmation statement was filed on 2023-03-02.

1 transaction have been registered in 2014 with a sum total of £1,286.

As stated, this particular firm was started in 1986 and has been presided over by seven directors, and out this collection of individuals two (Harjinder B. and Anne B.) are still functioning. To find professional help with legal documentation, this firm has been using the skills of Harjinder B. as a secretary.

  • Previous company's names
  • Hab International Limited 2008-05-23
  • Gaiam Limited 2005-03-08
  • Leisure Systems International Limited 1986-07-10

Financial data based on annual reports

Company staff

Harjinder B.

Role: Secretary

Latest update: 11 March 2024

Harjinder B.

Role: Director

Appointed: 31 December 1990

Latest update: 11 March 2024

Anne B.

Role: Director

Appointed: 31 December 1990

Latest update: 11 March 2024

People with significant control

Executives who have control over the firm are as follows: Harjinder B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Anne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Harjinder B.
Notified on 9 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anne B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harjinder B.
Notified on 6 April 2016
Ceased on 8 December 2020
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 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 11 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 11 September 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 August 2015
Annual Accounts 21 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 21 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2013

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2015

Name:

Murphy Salisbury Limited

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

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
2014 Birmingham City 1 £ 1 285.61
2014-04-22 3150103734 £ 1 285.61

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
37
Company Age

Closest Companies - by postcode