Hips2knees Limited

General information

Name:

Hips2knees Ltd

Office Address:

Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood PR2 9ZG Preston

Number: 09107006

Incorporation date: 2014-06-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hips2knees Limited has been prospering in the UK for 10 years. Registered under the number 09107006 in 2014, the firm is registered at Floor 1, Capital House 8 Pittman Court, Pittman Way, Preston PR2 9ZG. This company's declared SIC number is 86900 and their NACE code stands for Other human health activities. Its most recent accounts cover the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was released on Friday 21st July 2023.

Considering the company's size, it was vital to appoint more company leaders: Amit S. and Seema S. who have been cooperating since June 30, 2014 for the benefit of this business. In order to find professional help with legal documentation, the business has been utilizing the skills of Seema S. as a secretary since the appointment on June 30, 2014.

Financial data based on annual reports

Company staff

Seema S.

Role: Secretary

Appointed: 30 June 2014

Latest update: 5 January 2024

Amit S.

Role: Director

Appointed: 30 June 2014

Latest update: 5 January 2024

Seema S.

Role: Director

Appointed: 30 June 2014

Latest update: 5 January 2024

People with significant control

The companies with significant control over this firm include: Earth Rentals Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Preston at 8 Pittman Court, Pittman Way, Fulwood, PR2 9ZG, Lancashire and was registered as a PSC under the reg no 11198023.

Earth Rentals Limited
Address: Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11198023
Notified on 19 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Seema S.
Notified on 30 June 2016
Ceased on 19 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amit S.
Notified on 21 February 2018
Ceased on 19 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 30 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

HQ address,
2016

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Accountant/Auditor,
2015 - 2016

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
9
Company Age

Closest Companies - by postcode