Company NameHanso Limited
DirectorsSylvia Claes and Frank Wijns
Company StatusActive
Company Number05180424
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSylvia Claes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address47 Kamerstraat
Buggenhout
9255
Belgium
Director NameFrank Wijns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address47 Kamerstraat
Buggenhout
9255
Belgium
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed23 February 2010(5 years, 7 months after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Grange Road
Batley
WF17 6ER
Secretary NameEmzet Accounting Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressDept 1 Unit 9d1 Carcroft Enterprise Park
Station Road Carcroft
Doncaster
DN6 8DD
Secretary NameEmzet Secretary (Corporation)
StatusResigned
Appointed21 April 2009(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 2010)
Correspondence AddressDept 1 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

500 at €1Frank Wijns
50.00%
Ordinary
500 at €1Sylvia Claes
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 18 August 2016 (1 page)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • EUR 1,000
(5 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • EUR 1,000
(5 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 1,000
(5 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 1,000
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • EUR 1,000
(5 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • EUR 1,000
(5 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Registered office address changed from Suite 8 Batley Business Centre Technology Drive Batley West Yorkshire WF17 5ER on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Suite 8 Batley Business Centre Technology Drive Batley West Yorkshire WF17 5ER on 20 June 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 August 2010Director's details changed for Sylvia Claes on 15 July 2010 (2 pages)
18 August 2010Director's details changed for Frank Wijns on 15 July 2010 (2 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Frank Wijns on 15 July 2010 (2 pages)
18 August 2010Director's details changed for Sylvia Claes on 15 July 2010 (2 pages)
5 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 5 August 2010 (1 page)
6 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 March 2010Termination of appointment of Emzet Secretary as a secretary (1 page)
22 March 2010Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Emzet Secretary as a secretary (1 page)
22 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
22 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
22 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Emzet Secretary on 1 July 2009 (1 page)
22 October 2009Secretary's details changed for Emzet Secretary on 1 July 2009 (1 page)
22 October 2009Secretary's details changed for Emzet Secretary on 1 July 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Return made up to 15/07/08; full list of members (4 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 15/07/08; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
22 April 2009Secretary appointed emzet secretary (1 page)
22 April 2009Appointment terminated secretary emzet accounting LIMITED (1 page)
22 April 2009Appointment terminated secretary emzet accounting LIMITED (1 page)
22 April 2009Secretary appointed emzet secretary (1 page)
16 March 2009Registered office changed on 16/03/2009 from dept-1 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page)
16 March 2009Registered office changed on 16/03/2009 from dept-1 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Registered office changed on 11/12/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA england (1 page)
11 December 2008Registered office changed on 11/12/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA england (1 page)
14 July 2008Registered office changed on 14/07/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page)
14 July 2008Registered office changed on 14/07/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 April 2008Return made up to 15/07/07; full list of members (4 pages)
24 April 2008Return made up to 15/07/07; full list of members (4 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 November 2006Return made up to 15/07/06; full list of members (3 pages)
1 November 2006Return made up to 15/07/06; full list of members (3 pages)
9 January 2006Return made up to 15/07/05; full list of members (2 pages)
9 January 2006Return made up to 15/07/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
5 January 2006Registered office changed on 05/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
15 July 2004Incorporation (8 pages)
15 July 2004Incorporation (8 pages)