H&C SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

H&C SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617649

Incorporation date

11/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

34 Seamer Road, Scarborough, North Yorkshire YO12 4EACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon28/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon13/02/2024
Director's details changed for Mr Elio Notarianni on 2024-02-13
dot icon13/02/2024
Secretary's details changed for Elio Notarianni on 2024-02-13
dot icon13/02/2024
Change of details for Mr Elio Eduardo Notarianni as a person with significant control on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Jason Camilleri on 2024-02-13
dot icon13/02/2024
Change of details for Mr Jason Emmanuel Camilleri as a person with significant control on 2024-02-13
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon23/12/2022
Particulars of variation of rights attached to shares
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Memorandum and Articles of Association
dot icon23/12/2022
Change of share class name or designation
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Change of details for Mr Jason Camilleri as a person with significant control on 2022-09-27
dot icon27/09/2022
Change of details for Mr Elio Notarianni as a person with significant control on 2022-09-27
dot icon27/09/2022
Secretary's details changed for Elio Notarianni on 2022-09-27
dot icon27/09/2022
Director's details changed for Mr Elio Notarianni on 2022-09-27
dot icon27/09/2022
Director's details changed for Mr Jason Camilleri on 2022-09-27
dot icon27/09/2022
Registered office address changed from Unit 11 Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT England to 34 Seamer Road Scarborough North Yorkshire YO12 4EA on 2022-09-27
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon18/03/2022
Registration of charge 066176490002, created on 2022-03-15
dot icon22/02/2022
Registration of charge 066176490001, created on 2022-02-22
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon01/05/2021
Director's details changed for Mr Jason Camilleri on 2021-05-01
dot icon01/05/2021
Change of details for Mr Jason Camilleri as a person with significant control on 2021-05-01
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Registered office address changed from Central Chambers Unit 7 77 Westborough Scarborough North Yorkshire YO11 1TP to Unit 11 Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT on 2020-08-25
dot icon22/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/04/2019
Director's details changed for Mr Elio Notarianni on 2019-04-18
dot icon18/04/2019
Secretary's details changed for Elio Notarianni on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Jason Camilleri on 2019-04-18
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon30/05/2017
Director's details changed for Jason Camilleri on 2017-05-30
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon11/08/2015
Secretary's details changed for Elio Notarianni on 2015-08-11
dot icon11/08/2015
Director's details changed for Elio Notarianni on 2015-08-11
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2015
Secretary's details changed for Elio Notarianni on 2015-06-01
dot icon11/06/2015
Director's details changed for Elio Notarianni on 2015-06-01
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2014
Registered office address changed from 13 the Avenue Filey North Yorkshire YO14 9AG to Central Chambers Unit 7 77 Westborough Scarborough North Yorkshire YO11 1TP on 2014-08-05
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/06/2010
Director's details changed for Elio Notarianni on 2010-06-11
dot icon14/06/2010
Director's details changed for Jason Camilleri on 2010-06-11
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Capitals not rolled up
dot icon11/06/2009
Return made up to 11/06/09; full list of members
dot icon13/08/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon11/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
231.61K
-
0.00
-
-
2022
4
465.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Notarianni, Elio Eduardo
Director
11/06/2008 - Present
1
Notarianni, Elio Eduardo
Secretary
11/06/2008 - Present
-
Camilleri, Jason Emmanuel
Director
11/06/2008 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About H&C SOLUTIONS LIMITED

H&C SOLUTIONS LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at 34 Seamer Road, Scarborough, North Yorkshire YO12 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H&C SOLUTIONS LIMITED?

toggle

H&C SOLUTIONS LIMITED is currently Active. It was registered on 11/06/2008 .

Where is H&C SOLUTIONS LIMITED located?

toggle

H&C SOLUTIONS LIMITED is registered at 34 Seamer Road, Scarborough, North Yorkshire YO12 4EA.

What does H&C SOLUTIONS LIMITED do?

toggle

H&C SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for H&C SOLUTIONS LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-11 with updates.