Hanlon Computer Systems Limited

General information

Name:

Hanlon Computer Systems Ltd

Office Address:

4 Victoria Court Kent Street NG1 3LZ Nottingham

Number: 02804208

Incorporation date: 1993-03-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hanlon Computer Systems Limited is located at Nottingham at 4 Victoria Court. You can look up the firm by its post code - NG1 3LZ. Hanlon Computer Systems's founding dates back to year 1993. The company is registered under the number 02804208 and their current status is active. This enterprise's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. The company's most recent accounts describe the period up to 2022-08-31 and the latest annual confirmation statement was submitted on 2023-03-26.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 10 transactions from worth at least 500 pounds each, amounting to £18,479 in total. The company also worked with the Gateshead Council (6 transactions worth £13,225 in total) and the Birmingham City (2 transactions worth £8,190 in total). Hanlon Computer Systems was the service provided to the Newcastle City Council Council covering the following areas: Cd - Regional & European Prog, Cd - Central Policy Unit and As - Learning City was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

The information related to this particular enterprise's executives suggests that there are three directors: Joseph H., Jane H. and Kevin H. who were appointed on 2018-09-03, 1993-03-26. What is more, the director's assignments are aided with by a secretary - Jane H., who was officially appointed by this specific business 31 years ago.

Financial data based on annual reports

Company staff

Joseph H.

Role: Director

Appointed: 03 September 2018

Latest update: 16 February 2024

Jane H.

Role: Director

Appointed: 26 March 1993

Latest update: 16 February 2024

Jane H.

Role: Secretary

Appointed: 26 March 1993

Latest update: 16 February 2024

Kevin H.

Role: Director

Appointed: 26 March 1993

Latest update: 16 February 2024

People with significant control

Executives who have control over this firm are as follows: Jane H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joseph H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin H. owns 1/2 or less of company shares.

Jane H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph H.
Notified on 3 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin H.
Notified on 1 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (10 pages)

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
2015 Newcastle City Council 3 £ 4 424.44
2015-05-06 6574040 £ 2 900.00 Cd - Regional & European Prog
2014 Birmingham City 1 £ 5 040.00
2014-01-06 3001834525 £ 5 040.00
2014 Gateshead Council 1 £ 2 750.00
2014-04-11 43786181 £ 2 750.00 Supplies And Services
2014 Newcastle City Council 2 £ 9 621.15
2014-05-30 6256060 £ 7 490.00 Cd - Central Policy Unit
2013 Birmingham City 1 £ 3 150.00
2013-08-12 3001797937 £ 3 150.00
2013 Gateshead Council 2 £ 3 489.66
2013-03-19 43726846 £ 3 125.00 Supplies And Services
2013 Middlesbrough Council 1 £ 625.00
2013-03-22 22/03/2013_811 £ 625.00 Professional Commission & Membership Fees
2013 Newcastle City Council 1 £ 560.00
2013-08-28 5985603 £ 560.00 As - Learning City
2012 Gateshead Council 3 £ 6 985.68
2012-10-22 43705247 £ 4 590.00 Supplies And Services
2012 Middlesbrough Council 1 £ 625.00
2012-04-20 20/04/2012_572 £ 625.00 Professional Commission & Membership Fees
2011 Middlesbrough Council 1 £ 643.00
2011-07-15 5101087001 £ 643.00 Professional Commission & Membership Fees
2011 Newcastle City Council 1 £ 960.00
2011-01-20 4960407 £ 960.00 Cxo Nfr
2010 Derby City Council 1 £ 595.00
2010-04-23 925388 £ 595.00 Supplies & Services
2010 Manchester City Council 1 £ 1 245.00
2010-12-14 5100400220 £ 1 245.00 I T Provision
2010 Newcastle City Council 3 £ 2 913.00
2010-04-01 4617043 £ 1 308.00 Learning City

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
31
Company Age

Similar companies nearby

Closest companies