HNA VEHICLES LTD

Plot 0 James Nasmyth Way, Eccles, M30 0SF, Manchester, United Kingdom
StatusACTIVE
Company No.09835115
CategoryPrivate Limited Company
Incorporated21 Oct 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

HNA VEHICLES LTD is an active private limited company with number 09835115. It was incorporated 8 years, 8 months, 16 days ago, on 21 October 2015. The company address is Plot 0 James Nasmyth Way, Eccles, M30 0SF, Manchester, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

Change date: 2024-05-23

Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom

New address: Plot 0 James Nasmyth Way Eccles Manchester M30 0SF

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England

New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Cohen

Appointment date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-15

Psc name: Mr Mark Ben Cohen

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098351150001

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-15

Psc name: Mr Mark Ben Cohen

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr Mark Ben Cohen

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr Mark Ben Cohen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Mark Ben Cohen

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098351150001

Charge creation date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 201 Chapel Street Salford M3 5EQ United Kingdom

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Documents

View document PDF

Incorporation company

Date: 21 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWERS DRAY LIMITED

5 BREWERS LANE,RICHMOND,TW9 1HH

Number:08281626
Status:ACTIVE
Category:Private Limited Company

ESSEX LANDSCAPES LIMITED

49 HARE STREET SPRINGS,HARLOW,CM19 4AN

Number:11436856
Status:ACTIVE
Category:Private Limited Company

LOGICGATE LTD

24 BRAMBLE CORNER,BIGGLESWADE,SG18 9FQ

Number:08294257
Status:ACTIVE
Category:Private Limited Company

MAYSE CONSULTING LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:10684934
Status:ACTIVE
Category:Private Limited Company

OAKBRIDGE BESPOKE HOMES LTD

THE PRIORY HIGH STREET,ST. ALBANS,AL3 7LZ

Number:08001369
Status:ACTIVE
Category:Private Limited Company

STILETTO WHEELS LIMITED

17 BLANDFORD ROAD,LONDON,W5 5RL

Number:06666906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source