General information

Name:

Hsdda Limited

Office Address:

8 Emay Close B70 0QX West Bromwich

Number: 05012136

Incorporation date: 2004-01-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hsdda Ltd has been in the business for 20 years. Started with Companies House Reg No. 05012136 in 2004, it is located at 8 Emay Close, West Bromwich B70 0QX. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Hsdda Limited released its account information for the period up to May 31, 2022. The firm's most recent confirmation statement was submitted on January 12, 2023.

The company has 1 managing director presently overseeing this limited company, specifically Nirmal S. who's been utilizing the director's responsibilities for 20 years. The following limited company had been controlled by Baldev G. till 2013. As a follow-up a different director, including Gurdeep K. gave up the position in July 2007. In order to help the directors in their tasks, this limited company has been utilizing the skills of Rajinder K. as a secretary since 2019.

Nirmal S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Rajinder K.

Role: Secretary

Appointed: 23 January 2019

Latest update: 7 March 2024

Nirmal S.

Role: Director

Appointed: 01 October 2013

Latest update: 7 March 2024

People with significant control

Nirmal S.
Notified on 5 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 January 2016
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Accounts for a micro company for the period ending on Wednesday 31st May 2023 (AA)
filed on: 14th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Aspley Auto Centre Lincoln Street

Post code:

HD1 6RX

City / Town:

Huddersfield

HQ address,
2013

Address:

Aspley Auto Centre Lincoln Street

Post code:

HD1 6RX

City / Town:

Huddersfield

HQ address,
2014

Address:

Aspley Auto Centre Lincoln Street

Post code:

HD1 6RX

City / Town:

Huddersfield

HQ address,
2015

Address:

Aspley Auto Centre Lincoln Street

Post code:

HD1 6RX

City / Town:

Huddersfield

HQ address,
2016

Address:

111 A Horton Road Datchet

Post code:

SL3 9HW

City / Town:

Slough

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode