Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HETTON FAVOURITE LTD
Company Information for

HETTON FAVOURITE LTD

4385, 09547555: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
Company Registration Number
09547555
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hetton Favourite Ltd
HETTON FAVOURITE LTD was founded on 2015-04-17 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Hetton Favourite Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HETTON FAVOURITE LTD
 
Legal Registered Office
4385
09547555: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
 
Filing Information
Company Number 09547555
Company ID Number 09547555
Date formed 2015-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-08 18:51:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HETTON FAVOURITE LTD

Current Directors
Officer Role Date Appointed
DENIS NICOLAE IACOB
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHOHOIEB KHAN
Director 2016-11-11 2018-01-23
JOHNNY MCDONAGH
Director 2015-12-17 2016-11-11
JONAS SKACKAUSKAS
Director 2015-07-16 2015-12-17
DAVID TURNER
Director 2015-05-01 2015-07-16
TERENCE DUNNE
Director 2015-04-17 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS NICOLAE IACOB EAGLE COURIER SERVICES LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-30Compulsory strike-off action has been discontinued
2022-04-30DISS40Compulsory strike-off action has been discontinued
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-20Compulsory strike-off action has been discontinued
2022-01-20DISS40Compulsory strike-off action has been discontinued
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2021-04-19PSC07CESSATION OF NOUREDDINE BELKESSA AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NOUREDDINE BELKESSA
2021-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOUREDDINE BELKESSA
2021-03-25PSC07CESSATION OF MOHAMMED AYYAZ AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25AP01DIRECTOR APPOINTED MR NOUREDDINE BELKESSA
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2021-02-18PSC07CESSATION OF WILLIAM GRIMMETT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIMMETT
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GRIMMETT
2020-11-09PSC07CESSATION OF IVAN BERNIC AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09AP01DIRECTOR APPOINTED MR WILLIAM GRIMMETT
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR IVAN BERNIC
2020-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN BERNIC
2020-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN BERNIC
2020-07-29PSC07CESSATION OF MARKUS KARWACKI AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29PSC07CESSATION OF MARKUS KARWACKI AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29AP01DIRECTOR APPOINTED MR IVAN BERNIC
2020-07-29AP01DIRECTOR APPOINTED MR IVAN BERNIC
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS KARWACKI
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS KARWACKI
2020-07-01AP01DIRECTOR APPOINTED MR MARKUS KARWACKI
2020-07-01AP01DIRECTOR APPOINTED MR MARKUS KARWACKI
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS KARWACKI
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS KARWACKI
2020-06-30PSC07CESSATION OF KOFFI MICK PREVOST KOUADIO AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30PSC07CESSATION OF KOFFI MICK PREVOST KOUADIO AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KOFFI MICK PREVOST KOUADIO
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KOFFI MICK PREVOST KOUADIO
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOFFI KOUADIO
2019-09-24PSC07CESSATION OF DILIP SHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24AP01DIRECTOR APPOINTED MR KOFFI MICK PREVOST KOUADIO
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DILIP SHAH
2019-08-22RP05Companies House applied as default registered office address PO Box 4385, 09547555: Companies House Default Address, Cardiff, CF14 8LH on 2019-08-22
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 20 Orchard Close Blundeston Lowestoft NR32 5AF England
2019-05-01AP01DIRECTOR APPOINTED MR DILIP SHAH
2019-05-01PSC07CESSATION OF ANDREW DYAS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIP SHAH
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DYAS
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 20 ORCHARD CLOSE BLUNDESTON LOWESTOFT NR32 5AF ENGLAND
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND
2018-07-31AP01DIRECTOR APPOINTED MR ANDREW DYAS
2018-07-31PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DYAS
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-07-05AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-05PSC07CESSATION OF DENIS NICOLAE IACOB AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS NICOLAE IACOB
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR DENIS NICOLAE IACOB
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHOHOIEB KHAN
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS NICOLAE IACOB
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 2 Burngrove Place Sheffield S3 9BA United Kingdom
2018-02-14PSC07CESSATION OF SHOHOIEB KHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 17 CARAVAN SITE THREE CHERRY TREES LANE HEMEL HEMPSTEAD HP2 7HW UNITED KINGDOM
2016-11-18AP01DIRECTOR APPOINTED SHOHOIEB KHAN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY MCDONAGH
2016-04-26AR0117/04/16 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONAS SKACKAUSKAS
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 7 LITTLE COURT ROXBOROUGH AVENUE HARROW HA1 3BX UNITED KINGDOM
2016-01-06AP01DIRECTOR APPOINTED JOHNNY MCDONAGH
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 3 STRATTON CLOSE HOUNSLOW TW3 4JP UNITED KINGDOM
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONAS SKACKAUSKAS / 14/09/2015
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 21 LINCOLN CRESCENT ST HELENS WA11 9PQ UNITED KINGDOM
2015-07-23AP01DIRECTOR APPOINTED JONAS SKACKAUSKAS
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-05-14AP01DIRECTOR APPOINTED DAVID TURNER
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to HETTON FAVOURITE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HETTON FAVOURITE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HETTON FAVOURITE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HETTON FAVOURITE LTD

Intangible Assets
Patents
We have not found any records of HETTON FAVOURITE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HETTON FAVOURITE LTD
Trademarks
We have not found any records of HETTON FAVOURITE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HETTON FAVOURITE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as HETTON FAVOURITE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HETTON FAVOURITE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HETTON FAVOURITE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HETTON FAVOURITE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.