-
HNH PARTNERS LIMITED - Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
Company Information
- Company registration number
- NI617641
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Jefferson House
- 42 Queen Street
- Belfast
- BT1 6HL
- Northern Ireland Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland UK
Management
- Managing Directors
- DONAGHY, Eamonn Francis
- HOOD, Mark James
- HORWOOD, Wayne Colin
- MCCAUGHEY, Rodney
- ALLEN, Neal
- GLEGHORNE, Paul
- LINKLATER, Harald Christie
- ROONEY, Derval
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-02
- Age Of Company 2013-04-02 11 years
- SIC/NACE
- 70221
Ownership
- Beneficial Owners
- -
- -
- -
- Eamonn Donaghy
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-05-27
- Last Date: 2023-05-13
-
HNH PARTNERS LIMITED Company Description
- HNH PARTNERS LIMITED is a ltd registered in United Kingdom with the Company reg no NI617641. Its current trading status is "live". It was registered 2013-04-02. It has declared SIC or NACE codes as "70221". It has 8 directors The latest accounts are filed up to 2023-03-31.It can be contacted at Jefferson House .
Get HNH PARTNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hnh Partners Limited - Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
- 2013-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HNH PARTNERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-07-19) - AP01
-
termination-director-company-with-name-termination-date (2023-04-06) - TM01
-
capital-return-purchase-own-shares (2023-04-27) - SH03
-
memorandum-articles (2023-07-18) - MA
-
resolution (2023-07-18) - RESOLUTIONS
-
capital-alter-shares-subdivision (2023-07-18) - SH02
-
confirmation-statement-with-updates (2023-06-27) - CS01
-
notification-of-a-person-with-significant-control (2023-05-23) - PSC01
-
cessation-of-a-person-with-significant-control (2023-05-22) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-10-19) - AA
-
capital-allotment-shares (2023-08-01) - SH01
-
appoint-person-director-company-with-name-date (2023-07-20) - AP01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-01) - TM01
-
capital-return-purchase-own-shares (2022-04-22) - SH03
-
resolution (2022-04-22) - RESOLUTIONS
-
resolution (2022-04-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2022-04-22) - SH08
-
capital-cancellation-shares (2022-05-09) - SH06
-
withdrawal-of-a-person-with-significant-control-statement (2022-06-21) - PSC09
-
notification-of-a-person-with-significant-control (2022-06-21) - PSC01
-
confirmation-statement-with-updates (2022-06-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
-
memorandum-articles (2022-04-27) - MA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-04) - AA
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
-
confirmation-statement-with-no-updates (2020-05-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
notification-of-a-person-with-significant-control-statement (2019-06-18) - PSC08
-
confirmation-statement-with-updates (2019-05-13) - CS01
-
cessation-of-a-person-with-significant-control (2019-05-13) - PSC07
-
confirmation-statement-with-updates (2019-04-11) - CS01
-
capital-allotment-shares (2019-04-11) - SH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-13) - AP01
-
confirmation-statement-with-no-updates (2018-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
confirmation-statement-with-updates (2017-04-04) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
change-account-reference-date-company-previous-shortened (2016-12-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-08) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-12-03) - AA
-
change-account-reference-date-company-previous-shortened (2014-12-03) - AA01
-
resolution (2014-11-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-11-28) - SH08
-
capital-allotment-shares (2014-11-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01