Hsn 10 Limited

General information

Name:

Hsn 10 Ltd

Office Address:

Princes House Wright Street HU2 8HX Hull

Number: 08106645

Incorporation date: 2012-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hsn 10 came into being in 2012 as a company enlisted under no 08106645, located at HU2 8HX Hull at Princes House. The firm has been in business for twelve years and its status at the time is active. The company's SIC code is 68209 : Other letting and operating of own or leased real estate. Hsn 10 Ltd released its account information for the financial period up to 2022-06-30. The most recent confirmation statement was filed on 2023-06-15.

We have a team of two directors supervising this firm at present, including Dean S. and Mandip N. who have been performing the directors duties since June 2015.

Mandip N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dean S.

Role: Director

Appointed: 16 June 2015

Latest update: 11 March 2024

Mandip N.

Role: Director

Appointed: 15 June 2012

Latest update: 11 March 2024

People with significant control

Mandip 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

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 13th March 2014
Start Date For Period Covered By Report 15 June 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13th March 2014
Annual Accounts 24th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24th March 2015
Annual Accounts 21st March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21st March 2016
Annual Accounts 6th February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 15th Jun 2023 (CS01)
filed on: 15th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

8 Waterside Park Livingstone Road Hessle

Post code:

HU13 0EN

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies