General information

Name:

Hudson Nutley Ltd

Office Address:

143 Hilliard Road HA6 1SL Northwood

Number: 10202767

Incorporation date: 2016-05-27

End of financial year: 30 May

Category: Private Limited Company

Description

Data updated on:

Hudson Nutley Limited with the registration number 10202767 has been a part of the business world for eight years. This Private Limited Company can be found at 143 Hilliard Road, in Northwood and their area code is HA6 1SL. This company has operated under three previous names. The company's initial listed name, Lbh Consultants, was switched on 2018/04/25 to Hudson Nutley And Leggett. The current name, used since 2020, is Hudson Nutley Limited. The company's declared SIC number is 78109 which means Other activities of employment placement agencies. Hudson Nutley Ltd reported its latest accounts for the period that ended on Saturday 30th May 2020. The firm's most recent annual confirmation statement was filed on Wednesday 4th August 2021.

According to the latest data, there’s a single director in the company: John H. (since 2016/05/27). Since January 2020 Sean N., had been functioning as a director for this business until the resignation 3 years ago. Furthermore a different director, specifically Mark L. resigned in July 2020.

  • Previous company's names
  • Hudson Nutley Limited 2020-07-24
  • Hudson Nutley And Leggett Limited 2018-04-25
  • Lbh Consultants Limited 2016-05-27

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 27 May 2016

Latest update: 14 December 2023

People with significant control

Executives who control the firm include: Sean N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sean N.
Notified on 7 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John H.
Notified on 11 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 4 August 2017
Ceased on 8 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark L.
Notified on 4 August 2017
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark L.
Notified on 31 May 2016
Ceased on 4 August 2017
Nature of control:
1/2 or less of shares
Lee H.
Notified on 1 August 2017
Ceased on 4 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2022
Account last made up date 30 May 2020
Confirmation statement next due date 18 August 2022
Confirmation statement last made up date 04 August 2021
Annual Accounts 6 April 2018
Start Date For Period Covered By Report 2016-05-27
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 6 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 30 May 2019
Annual Accounts
Start Date For Period Covered By Report 31 May 2019
End Date For Period Covered By Report 30 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
7
Company Age

Closest Companies - by postcode