Company NameHd Accountancy Services Ltd
DirectorsUma Naiz Khan and Md Shultan Mahmud
Company StatusActive
Company Number05600401
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Previous NameYorkshire Commercial Brokers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Uma Naiz Khan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(14 years after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address23a Broad Lane
Huddersfield
HD5 9BX
Director NameMr Md Shultan Mahmud
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBangladeshi
StatusCurrent
Appointed01 October 2023(17 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Broad Lane
Huddersfield
HD5 9BX
Director NameMd Shultan Mahmud
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBangladeshi
StatusCurrent
Appointed01 October 2023(17 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Broad Lane
Huddersfield
HD5 9BX
Director NameKerry Jane Bolton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 week, 4 days after company formation)
Appointment Duration12 years, 8 months (resigned 02 July 2018)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilson Grove
Lundhold
Barnsley
South Yorkshire
S71 5JS
Director NameMr Abdul Rashid Mullick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 week, 4 days after company formation)
Appointment Duration14 years (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address317b Old Wakefield Road
Huddersfield
HD5 8AA
Secretary NameNasreen Mullick
NationalityBritish
StatusResigned
Appointed01 November 2005(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 01 November 2006)
RoleClerical
Correspondence Address16 Maple Grove
Huddersfield
West Yorkshire
HD2 2FG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWest Yorkshire Accountancy Services (Corporation)
StatusResigned
Appointed01 November 2006(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 06 July 2018)
Correspondence Address4 Railway Street
Huddersfield
West Yorkshire
HD1 1JP

Contact

Telephone01484 543880
Telephone regionHuddersfield

Location

Registered Address23a Broad Lane
Huddersfield
HD5 9BX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Abdul Rashid Mullick
50.00%
Ordinary
1 at £0.5Kerry Jane Bolton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
12 February 2021Change of details for Mrs Uma Naiz Khan as a person with significant control on 1 November 2019 (2 pages)
12 February 2021Director's details changed for Mrs Uma Niaz Khan on 1 November 2019 (2 pages)
16 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
21 May 2020Notification of Uma Niaz Khan as a person with significant control on 1 November 2019 (2 pages)
21 May 2020Cessation of Abdul Rashid Muliick as a person with significant control on 31 October 2019 (1 page)
13 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 May 2020Appointment of Mrs Uma Niaz Khan as a director on 1 November 2019 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 January 2020Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 23 January 2020 (1 page)
19 November 2019Termination of appointment of Abdul Rashid Mullick as a director on 31 October 2019 (1 page)
12 August 2019Register(s) moved to registered inspection location 317B Old Wakefield Road Huddersfield HD5 8AA (1 page)
12 August 2019Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom to 317B Old Wakefield Road Huddersfield HD5 8AA (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
27 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 October 2018Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
10 August 2018Confirmation statement made on 10 August 2018 with updates (3 pages)
10 July 2018Director's details changed for Mr Abdul Rashid Mullick on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of West Yorkshire Accountancy Services as a secretary on 6 July 2018 (1 page)
9 July 2018Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 317B Old Wakefield Road Huddersfield HD5 8AA on 9 July 2018 (1 page)
6 July 2018Company name changed yorkshire commercial brokers LTD\certificate issued on 06/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
(3 pages)
6 July 2018Termination of appointment of Kerry Jane Bolton as a director on 2 July 2018 (1 page)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2010Register inspection address has been changed (1 page)
11 November 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
11 November 2010Register inspection address has been changed (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for West Yorkshire Accountancy Services on 21 October 2009 (2 pages)
29 October 2009Secretary's details changed for West Yorkshire Accountancy Services on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Kerry Jane Bolton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Kerry Jane Bolton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Abdul Rashid Mullick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Abdul Rashid Mullick on 21 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
19 August 2008Amended accounts made up to 31 October 2007 (2 pages)
19 August 2008Amended accounts made up to 31 October 2007 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 December 2006Return made up to 21/10/06; full list of members (7 pages)
12 December 2006Return made up to 21/10/06; full list of members (7 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005Incorporation (9 pages)
21 October 2005Incorporation (9 pages)