Halben Network Solutions Limited

General information

Name:

Halben Network Solutions Ltd

Office Address:

2 Wyevale Business Park Kings Acre HR4 7BS Hereford

Number: 08500483

Incorporation date: 2013-04-23

Dissolution date: 2023-09-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Halben Network Solutions came into being in 2013 as a company enlisted under no 08500483, located at HR4 7BS Hereford at 2 Wyevale Business Park. This firm's last known status was dissolved. Halben Network Solutions had been in this business field for at least ten years.

As for the limited company, a number of director's responsibilities had been carried out by Benjamin H. and Halah H.. As for these two individuals, Benjamin H. had managed the limited company the longest, having been a vital addition to officers' team for ten years.

Executives who controlled the firm include: Benjamin H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Halah H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Benjamin H.

Role: Director

Appointed: 23 April 2013

Latest update: 19 October 2023

Halah H.

Role: Director

Appointed: 23 April 2013

Latest update: 19 October 2023

People with significant control

Benjamin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Halah H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 May 2023
Confirmation statement last made up date 23 April 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 23 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 November 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

16 Bennett Drive

Post code:

HR2 6GA

City / Town:

Hereford

HQ address,
2015

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

HQ address,
2016

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode