Hn2 Limited

General information

Name:

Hn2 Ltd

Office Address:

The Coach House Headgate CO3 3BT Colchester

Number: 07422921

Incorporation date: 2010-10-29

Dissolution date: 2023-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the beginning of Hn2 Limited, the company which was located at The Coach House, Headgate in Colchester. It was registered on 2010-10-29. Its registration number was 07422921 and its zip code was CO3 3BT. This company had existed on the market for about thirteen years up until 2023-06-13.

The executives were: David C. arranged to perform management duties 5 years ago, Murray N. arranged to perform management duties in 2011 in April and Helen N. arranged to perform management duties fourteen years ago.

The companies with significant control over this firm were as follows: Northover Contracts Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Colchester at Crouch Street, CO3 3HH and was registered as a PSC under the reg no 04073448. Henni Investments Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Bures at Henny Road, Lamarsh, CO8 5EU and was registered as a PSC under the reg no 07044107. Hillrise Investments Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Colchester at Elms Hall Road, Colne Engaine, CO6 2JL and was registered as a PSC under the reg no 07446571.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 14 May 2019

Latest update: 3 March 2024

Murray N.

Role: Director

Appointed: 15 April 2011

Latest update: 3 March 2024

Helen N.

Role: Director

Appointed: 29 October 2010

Latest update: 3 March 2024

People with significant control

Northover Contracts Limited
Address: Blackburn House Crouch Street, Colchester, CO3 3HH, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 04073448
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henni Investments Limited
Address: The Old Rectory Henny Road, Lamarsh, Bures, CO8 5EU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 07044107
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hillrise Investments Limited
Address: Hillrise Elms Hall Road, Colne Engaine, Colchester, CO6 2JL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 07446571
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 November 2022
Confirmation statement last made up date 29 October 2021
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 August 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Similar companies nearby

Closest companies