General information

Name:

Hshansen Limited

Office Address:

C/o Begbies Traynor 340 Deansgate M3 4LY Manchester

Number: 05643557

Incorporation date: 2005-12-02

End of financial year: 30 June

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Hshansen has been operating offering its services for 19 years. Started under number 05643557, it is listed as a Private Limited Company. You can reach the office of the company during its opening hours under the following address: C/o Begbies Traynor 340 Deansgate, M3 4LY Manchester. Hshansen Ltd was known fifteen years from now under the name of Danish Vision. The firm's registered with SIC code 41100 and their NACE code stands for Development of building projects. 2020-06-30 is the last time the accounts were filed.

Our information related to the following enterprise's executives shows there are two directors: Andrew W. and Tomas A. who became a part of the team on April 2, 2018 and December 2, 2005. To provide support to the directors, this business has been using the skills of Joanne M. as a secretary since 2016.

Hans H. is the individual with significant control over this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Hshansen Ltd 2009-04-29
  • Danish Vision Limited 2005-12-02

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 02 April 2018

Latest update: 7 September 2023

Joanne M.

Role: Secretary

Appointed: 16 May 2016

Latest update: 7 September 2023

Kim P.

Role: Secretary

Appointed: 03 July 2012

Latest update: 7 September 2023

Tomas A.

Role: Director

Appointed: 02 December 2005

Latest update: 7 September 2023

People with significant control

Hans H.
Notified on 2 December 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 16 December 2021
Confirmation statement last made up date 02 December 2020
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 340 Deansgate Manchester M3 4LY on October 6, 2021 (AD01)
filed on: 6th, October 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode