Hsn 06 Limited

General information

Name:

Hsn 06 Ltd

Office Address:

Princes House Wright Street HU2 8HX Hull

Number: 08159053

Incorporation date: 2012-07-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08159053 twelve years ago, Hsn 06 Limited is categorised as a Private Limited Company. The company's official office address is Princes House, Wright Street Hull. The enterprise's classified under the NACE and SIC code 56101 which stands for Licensed restaurants. Hsn 06 Ltd reported its latest accounts for the period that ended on 30th September 2022. The company's latest confirmation statement was filed on 27th July 2023.

There is a single managing director this particular moment supervising this particular company, specifically Dawn N. who has been carrying out the director's responsibilities for twelve years. The company had been supervised by Khushdeep N. up until 2021-04-01. As a follow-up another director, specifically Mandip N. gave up the position seven years ago.

Khushdip N. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dawn N.

Role: Director

Appointed: 01 April 2021

Latest update: 4 March 2024

People with significant control

Khushdip N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 27 July 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 September 2014
Annual Accounts 24th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th September 2015
Annual Accounts 22nd December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 27th July 2023 (CS01)
filed on: 1st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

160 West Ella Road

Post code:

HU10 7RP

City / Town:

West Ella

HQ address,
2014

Address:

160 West Ella Road West Ella

Post code:

HU10 7RP

City / Town:

Hull

HQ address,
2016

Address:

Riverside Wadsworth Avenue Haworth Park

Post code:

HU6 7AB

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
11
Company Age

Similar companies nearby

Closest companies