Company NameHonace Limited
DirectorsSteven James Smith and David William Brown
Company StatusActive
Company Number09016042
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven James Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMrs Deborah Jane Smith
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David William Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 days after company formation)
Appointment Duration9 years, 12 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Steven Michael Shaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David William Brown
50.00%
Ordinary
100 at £1Steven Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£30,835
Cash£33,484
Current Liabilities£25,218

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
4 January 2019Purchase of own shares. (3 pages)
4 January 2019Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 200
(4 pages)
13 December 2018Cessation of Steven Michael Shaw as a person with significant control on 4 December 2018 (1 page)
5 December 2018Termination of appointment of Steven Michael Shaw as a director on 18 October 2018 (1 page)
3 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
19 June 2018Director's details changed for Mr Steven James Smith on 19 June 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 300
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 300
(3 pages)
25 September 2017Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages)
25 September 2017Notification of Steven Michael Shaw as a person with significant control on 4 September 2017 (2 pages)
25 September 2017Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages)
25 September 2017Notification of Steven Michael Shaw as a person with significant control on 4 September 2017 (2 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
9 October 2014Registered office address changed from 7 Winchester Road Frinton-on-Sea Essex CO13 9JB United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 7 Winchester Road Frinton-on-Sea Essex CO13 9JB United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 7 Winchester Road Frinton-on-Sea Essex CO13 9JB United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 October 2014 (1 page)
24 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(3 pages)
29 May 2014Appointment of Mr David William Brown as a director (2 pages)
29 May 2014Appointment of Mr David William Brown as a director (2 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)