H Z WAY LTD

Register to unlock more data on OkredoRegister

H Z WAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07453126

Incorporation date

29/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Sorting Office, 2a St Georges Road, London NW11 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Micro company accounts made up to 2021-03-31
dot icon10/08/2022
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St Georges Road London NW11 0LR on 2022-08-10
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Confirmation statement made on 2021-11-29 with updates
dot icon24/01/2022
Director's details changed for Mr Robert Stephen Godfrey on 2021-11-14
dot icon24/01/2022
Director's details changed for Mr Paul Simon Godfrey on 2021-11-14
dot icon24/01/2022
Change of details for Mr Robert Stephen Godfrey as a person with significant control on 2021-11-14
dot icon24/01/2022
Change of details for Mr Paul Simon Godfrey as a person with significant control on 2021-11-14
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2020-11-29 with updates
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Notification of Robert Stephen Godfrey as a person with significant control on 2019-08-30
dot icon11/09/2019
Termination of appointment of Lee Anthony Joseph Dacosta as a director on 2019-08-30
dot icon04/09/2019
Satisfaction of charge 1 in full
dot icon27/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Paul Godfrey on 2015-11-12
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Appointment of Robert Stephen Godfrey as a director
dot icon04/04/2013
Termination of appointment of Robert Godfrey as a director
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon21/03/2012
Director's details changed for Mr Paul Godfrey on 2012-03-21
dot icon12/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
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
31/03/2022
dot iconNext confirmation date
29/11/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.32K
-
0.00
-
-
2022
0
67.12K
-
0.00
-
-
2022
0
67.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

67.12K £Descended-0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da Costa, Lee Anthony Joseph
Director
29/11/2010 - 30/08/2019
37
Godfrey, Robert Stephen
Director
29/11/2010 - 22/03/2013
19
Godfrey, Robert Stephen
Director
25/03/2013 - Present
19
Godfrey, Paul Simon
Director
29/11/2010 - Present
87

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

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 Z WAY LTD

H Z WAY LTD is an(a) Active company incorporated on 29/11/2010 with the registered office located at The Sorting Office, 2a St Georges Road, London NW11 0LR. There are currently 2 active directors 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 Z WAY LTD?

toggle

H Z WAY LTD is currently Active. It was registered on 29/11/2010 .

Where is H Z WAY LTD located?

toggle

H Z WAY LTD is registered at The Sorting Office, 2a St Georges Road, London NW11 0LR.

What does H Z WAY LTD do?

toggle

H Z WAY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for H Z WAY LTD?

toggle

The latest filing was on 10/03/2023: Compulsory strike-off action has been suspended.