H L I PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

H L I PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03825580

Incorporation date

13/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon04/12/2025
Change of details for Mr Wynford Newman Dore as a person with significant control on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Wynford Newman Dore on 2025-11-24
dot icon15/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon14/08/2017
Change of details for Mr Wynford Newman Dore as a person with significant control on 2016-08-01
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon06/05/2016
Registered office address changed from Victoria House, 44-45 Queens Road, Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-05-06
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Termination of appointment of Beverley Anne Clucas as a secretary on 2014-07-31
dot icon18/09/2014
Previous accounting period extended from 2014-02-28 to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon24/06/2013
Resolutions
dot icon08/01/2013
Termination of appointment of Joanne Baylis as a secretary
dot icon07/01/2013
Appointment of Mrs Beverley Anne Clucas as a secretary
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon21/12/2011
Memorandum and Articles of Association
dot icon07/12/2011
Purchase of own shares.
dot icon23/11/2011
Termination of appointment of Joanne Baylis as a director
dot icon22/11/2011
Certificate of change of name
dot icon22/11/2011
Change of name notice
dot icon22/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/08/2010
Director's details changed for Joanne Baylis on 2010-08-13
dot icon22/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Director's details changed for Mr Wynford Newman Dore on 2010-01-21
dot icon18/08/2009
Return made up to 13/08/09; full list of members
dot icon18/08/2009
Director and secretary's change of particulars / joanne baylis / 20/08/2008
dot icon21/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/08/2008
Return made up to 13/08/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon31/08/2007
Return made up to 13/08/07; full list of members
dot icon31/08/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2007
Accounts for a small company made up to 2007-02-28
dot icon20/04/2007
Resolutions
dot icon17/08/2006
Return made up to 13/08/06; full list of members
dot icon14/07/2006
Accounts for a small company made up to 2006-02-28
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Accounts for a small company made up to 2005-02-28
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Return made up to 13/08/05; full list of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: victoria house, 44-45 queens road, coventry west midlands CV1 3EH
dot icon13/04/2005
Registered office changed on 13/04/05 from: botanical house 15 guy's cliffe road leamington spa warwickshire CV32 5BZ
dot icon24/02/2005
Accounting reference date extended from 31/08/04 to 28/02/05
dot icon16/09/2004
Registered office changed on 16/09/04 from: 6 the square kenilworth warwickshire CV8 1EB
dot icon20/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Return made up to 13/08/04; full list of members
dot icon18/12/2003
Accounts for a small company made up to 2003-08-31
dot icon09/09/2003
Return made up to 13/08/03; full list of members
dot icon18/08/2003
Registered office changed on 18/08/03 from: c/o loveitts 2ND floor 12 euston place leamington spa warwickshire CV32 4LR
dot icon09/01/2003
Accounts for a small company made up to 2002-08-31
dot icon04/09/2002
Return made up to 13/08/02; full list of members
dot icon09/03/2002
Particulars of mortgage/charge
dot icon08/01/2002
Accounts for a small company made up to 2001-08-31
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon20/10/2001
Particulars of mortgage/charge
dot icon21/08/2001
Return made up to 13/08/01; full list of members
dot icon12/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Registered office changed on 30/05/01 from: 6 the square kenilworth warwickshire CV8 1EB
dot icon30/03/2001
Accounts for a small company made up to 2000-08-31
dot icon14/03/2001
Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon14/09/2000
Return made up to 13/08/00; full list of members
dot icon26/07/2000
Particulars of mortgage/charge
dot icon21/07/2000
Certificate of change of name
dot icon13/07/2000
Particulars of mortgage/charge
dot icon27/08/1999
Certificate of change of name
dot icon19/08/1999
Secretary resigned
dot icon13/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.17K
-
0.00
-
-
2022
0
149.79K
-
0.00
-
-
2022
0
149.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

149.79K £Descended-0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dore, Wynford Newman
Director
13/08/1999 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H L I PRODUCTS LIMITED

H L I PRODUCTS LIMITED is an(a) Active company incorporated on 13/08/1999 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of H L I PRODUCTS LIMITED?

toggle

H L I PRODUCTS LIMITED is currently Active. It was registered on 13/08/1999 .

Where is H L I PRODUCTS LIMITED located?

toggle

H L I PRODUCTS LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does H L I PRODUCTS LIMITED do?

toggle

H L I PRODUCTS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for H L I PRODUCTS LIMITED?

toggle

The latest filing was on 04/12/2025: Change of details for Mr Wynford Newman Dore as a person with significant control on 2025-11-24.