Hfl Consulting Limited
- Active
- Incorporated on 19 Jan 2001
Reg Address: 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury HP18 9PH, England
Previous Names:
H.F.L. Risk Services Ltd - 2 Dec 2014
H.F.L. Risk Services Ltd - 19 Jan 2001
Company Classifications:
71122 - Engineering related scientific and technical consulting activities
- Summary The company with name "Hfl Consulting Limited" is a ltd and located in 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury HP18 9PH. Hfl Consulting Limited is currently in active status and it was incorporated on 19 Jan 2001 (23 years 8 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hfl Consulting Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter Robert Mackellar | Director | 1 Nov 2019 | British | Active |
2 | Neil Christopher Penhall | Director | 1 Nov 2019 | British | Active |
3 | John Martin Green | Secretary | 1 Nov 2019 | - | Active |
4 | Fiona Hought | Secretary | 23 Aug 2017 | - | Resigned 1 Nov 2019 |
5 | Roy Coldwell | Director | 29 Feb 2016 | British | Resigned 1 Nov 2019 |
6 | Wayne George Baxter | Director | 11 Jan 2010 | British | Resigned 1 Feb 2015 |
7 | Wayne George Baxter | Director | 11 Jan 2010 | British | Resigned 1 Feb 2015 |
8 | Paul Raymond Gandy | Secretary | 23 Apr 2004 | - | Resigned 23 Aug 2017 |
9 | William Francis Harrison | Secretary | 19 Jan 2001 | - | Resigned 23 Apr 2004 |
10 | John Nigel Hirst | Director | 19 Jan 2001 | British | Resigned 22 Dec 2015 |
11 | Julian Lyndon Hought | Director | 19 Jan 2001 | British | Resigned 1 Nov 2019 |
12 | Howard Thomas | Nominee Secretary | 19 Jan 2001 | - | Resigned 19 Jan 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Slr Global Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Nov 2019 | - | Active |
2 | Dr Julian Lyndon Hought Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Ceased 1 Nov 2019 |
3 | Hfl Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 1 Jan 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hfl Consulting Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Voluntary Strike Off Suspended | 10 Jul 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 1 Jun 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 20 May 2021 | Download PDF |
4 | Other - Legacy | 11 Feb 2021 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 19 Jan 2021 | Download PDF 3 Pages |
6 | Other - Legacy | 9 Jan 2021 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 22 Jan 2020 | Download PDF 3 Pages |
8 | Officers - Appoint Person Secretary Company With Name Date | 12 Nov 2019 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 11 Nov 2019 | Download PDF 1 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 11 Nov 2019 | Download PDF 1 Pages |
11 | Address - Change Registered Office Company With Date Old New | 11 Nov 2019 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Nov 2019 | Download PDF 2 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Nov 2019 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 11 Nov 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 11 Nov 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 11 Nov 2019 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 11 Nov 2019 | Download PDF 2 Pages |
18 | Accounts - Unaudited Abridged | 11 Jul 2019 | Download PDF 8 Pages |
19 | Confirmation Statement - Updates | 24 Jan 2019 | Download PDF 4 Pages |
20 | Accounts - Unaudited Abridged | 29 May 2018 | Download PDF 8 Pages |
21 | Confirmation Statement - Updates | 31 Jan 2018 | Download PDF 5 Pages |
22 | Officers - Change Person Secretary Company With Change Date | 25 Jan 2018 | Download PDF 1 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 25 Jan 2018 | Download PDF 2 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Jan 2018 | Download PDF 1 Pages |
25 | Officers - Change Person Director Company With Change Date | 25 Jan 2018 | Download PDF 2 Pages |
26 | Accounts - Unaudited Abridged | 12 Sep 2017 | Download PDF 7 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 6 Sep 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 6 Sep 2017 | Download PDF 2 Pages |
29 | Confirmation Statement - Updates | 1 Feb 2017 | Download PDF 6 Pages |
30 | Accounts - Total Exemption Full | 28 Jul 2016 | Download PDF 12 Pages |
31 | Auditors - Resignation Company | 29 Apr 2016 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2016 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2016 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2016 | Download PDF 3 Pages |
35 | Officers - Change Person Secretary Company With Change Date | 26 Aug 2015 | Download PDF 1 Pages |
36 | Accounts - Full | 19 Aug 2015 | Download PDF 16 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 4 Feb 2015 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2015 | Download PDF 5 Pages |
39 | Change Of Name - Notice | 2 Dec 2014 | Download PDF 2 Pages |
40 | Change Of Name - Certificate Company | 2 Dec 2014 | Download PDF 2 Pages |
41 | Accounts - Small | 8 Oct 2014 | Download PDF 8 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2014 | Download PDF 5 Pages |
43 | Accounts - Small | 7 Oct 2013 | Download PDF 7 Pages |
44 | Resolution | 7 Feb 2013 | Download PDF 46 Pages |
45 | Change Of Constitution - Statement Of Companys Objects | 7 Feb 2013 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2013 | Download PDF 5 Pages |
47 | Accounts - Small | 17 Jul 2012 | Download PDF 7 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2012 | Download PDF 5 Pages |
49 | Accounts - Small | 12 Aug 2011 | Download PDF 7 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2011 | Download PDF 5 Pages |
51 | Accounts - Small | 5 Oct 2010 | Download PDF 7 Pages |
52 | Officers - Appoint Person Director Company With Name | 11 Feb 2010 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 9 Feb 2010 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2010 | Download PDF 5 Pages |
55 | Accounts - Small | 1 Oct 2009 | Download PDF 7 Pages |
56 | Annual Return - Legacy | 20 Jan 2009 | Download PDF 4 Pages |
57 | Accounts - Small | 13 Oct 2008 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 12 Feb 2008 | Download PDF 2 Pages |
59 | Accounts - Small | 3 Nov 2007 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 25 Jan 2007 | Download PDF 2 Pages |
61 | Address - Legacy | 25 Jan 2007 | Download PDF 1 Pages |
62 | Accounts - Full | 24 Oct 2006 | Download PDF 20 Pages |
63 | Address - Legacy | 30 May 2006 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 16 Feb 2006 | Download PDF 7 Pages |
65 | Accounts - Small | 19 Oct 2005 | Download PDF 7 Pages |
66 | Auditors - Resignation Company | 3 Aug 2005 | Download PDF 1 Pages |
67 | Auditors - Resignation Company | 21 Feb 2005 | Download PDF 3 Pages |
68 | Annual Return - Legacy | 16 Feb 2005 | Download PDF 7 Pages |
69 | Capital - Legacy | 7 Oct 2004 | Download PDF 1 Pages |
70 | Officers - Legacy | 1 Jul 2004 | Download PDF 1 Pages |
71 | Officers - Legacy | 1 Jul 2004 | Download PDF 1 Pages |
72 | Accounts - Small | 23 Jun 2004 | Download PDF 7 Pages |
73 | Annual Return - Legacy | 13 Feb 2004 | Download PDF 7 Pages |
74 | Accounts - Small | 18 May 2003 | Download PDF 7 Pages |
75 | Annual Return - Legacy | 7 Mar 2003 | Download PDF 7 Pages |
76 | Resolution | 6 Jul 2002 | Download PDF 1 Pages |
77 | Resolution | 6 Jul 2002 | Download PDF |
78 | Resolution | 6 Jul 2002 | Download PDF |
79 | Capital - Legacy | 6 Jul 2002 | Download PDF 2 Pages |
80 | Accounts - Small | 18 Jun 2002 | Download PDF 7 Pages |
81 | Annual Return - Legacy | 20 Mar 2002 | Download PDF 6 Pages |
82 | Accounts - Legacy | 4 Jun 2001 | Download PDF 1 Pages |
83 | Officers - Legacy | 30 Jan 2001 | Download PDF 1 Pages |
84 | Incorporation - Company | 19 Jan 2001 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.