Company NameHaneng Limited
DirectorsNicola Jennifer Hannah and Paul David Hannah
Company StatusActive
Company Number03343421
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Nicola Jennifer Hannah
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balfour Road
Southport
Merseyside
PR8 6LE
Director NameMr Paul David Hannah
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Balfour Road
Southport
Merseyside
PR8 6LE
Secretary NameMrs Nicola Jennifer Hannah
NationalityBritish
StatusCurrent
Appointed01 October 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balfour Road
Southport
Merseyside
PR8 6LE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePaul David Hannah
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleEngineer
Correspondence Address71 Whalley Drive
Aughton
Lancashire
L39 6RD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Nicola Jennifer Hannah
50.00%
Ordinary
50 at £1Paul David Hannah
50.00%
Ordinary

Financials

Year2014
Net Worth£2,694
Cash£22,698
Current Liabilities£20,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

11 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 02/04/09; full list of members (4 pages)
8 May 2009Return made up to 02/04/09; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 02/04/07; full list of members (2 pages)
20 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 02/04/03; full list of members (7 pages)
18 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 02/04/99; no change of members (4 pages)
28 April 1999Return made up to 02/04/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 April 1998Return made up to 02/04/98; full list of members (6 pages)
21 April 1998Return made up to 02/04/98; full list of members (6 pages)
22 April 1997Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1997Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 April 1997Incorporation (17 pages)
2 April 1997Incorporation (17 pages)