Hacis Place (York) Ltd (number 12342775) is a private limited company founded on 2019-12-02 originating in England. The company has its registered office at 7 Ryedale Court, The Village, York YO32 3SA. Hacis Place (York) Ltd is operating under SIC: 56103 - "take-away food shops and mobile food stands".
Company details
Name
Hacis Place (york) Ltd
Number
12342775
Date of Incorporation:
2019-12-02
End of financial year:
31 December
Address:
7 Ryedale Court, The Village, York, YO32 3SA
SIC code:
56103 - Take-away food shops and mobile food stands
Moving to the 1 managing director that can be found in the company, we can name: Haci K. (in the company from 02 December 2019). The Companies House indexes 1 person of significant control - Haci K., the single individual in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2020-12-31
2021-12-31
Current Assets
47,894
47,035
Fixed Assets
3,663
3,646
Total Assets Less Current Liabilities
50,088
45,773
People with significant control
Haci K.
2 December 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AD01) Address change date: 2023/11/22. New Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Previous address: 7 Ryedale Court the Village York YO32 3SA England
filed on: 22nd, November 2023
| address
Free Download
(2 pages)
Download filing
(AD01) Address change date: 2023/11/22. New Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Previous address: 7 Ryedale Court the Village York YO32 3SA England
filed on: 22nd, November 2023
| address
Free Download
(2 pages)
(CH01) On 2022/11/22 director's details were changed
filed on: 5th, December 2022
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates 2022/12/01
filed on: 5th, December 2022
| confirmation statement
Free Download
(4 pages)
(PSC04) Change to a person with significant control 2022/11/22
filed on: 5th, December 2022
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2022/11/22
filed on: 2nd, December 2022
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 2022/12/02. New Address: 7 Ryedale Court the Village York YO32 3SA. Previous address: C/O Mollan & Co Accountants Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL England
filed on: 2nd, December 2022
| address
Free Download
(1 page)
(CH01) On 2022/11/22 director's details were changed
filed on: 2nd, December 2022
| officers
Free Download
(2 pages)
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates 2021/12/01
filed on: 8th, December 2021
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, May 2021
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates 2020/12/01
filed on: 21st, December 2020
| confirmation statement
Free Download
(5 pages)
(NEWINC) Company registration
filed on: 2nd, December 2019
| incorporation