Background WavePink WaveYellow Wave

H.F.I. LIMITED (03207181)

H.F.I. LIMITED (03207181) is an active UK company. incorporated on 4 June 1996. with registered office in Sandy. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. H.F.I. LIMITED has been registered for 29 years. Current directors include CLARK, Ian Ellis, CLARK, Stuart James.

Company Number
03207181
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 years
Address
Five Acres Heath Road,, Sandy, SG19 3LH
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
CLARK, Ian Ellis, CLARK, Stuart James
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.F.I. LIMITED

H.F.I. LIMITED is an active company incorporated on 4 June 1996 with the registered office located in Sandy. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. H.F.I. LIMITED was registered 29 years ago.(SIC: 52230)

Status

active

Active since 29 years ago

Company No

03207181

LTD Company

Age

29 Years

Incorporated 4 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Five Acres Heath Road, Gamlingay Sandy, SG19 3LH,

Previous Addresses

The Five Acres Heath Road, Gamlingay Sandy Beds SG19 3LH England
From: 20 April 2020To: 20 April 2020
Grove House 1 Grove Place Bedford Beds MK40 3JJ
From: 4 June 1996To: 20 April 2020
Timeline

3 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jun 96
Owner Exit
Jun 20
New Owner
Jun 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARK, Ian Ellis

Active
Heath Road, SandySG19 3LH
Born May 1970
Director
Appointed 16 May 1997

CLARK, Stuart James

Active
Heath Road, SandySG19 3LH
Born July 1973
Director
Appointed 16 May 1997

CLARK, Teresa Ann

Resigned
Five Acres, SandySG19 3LH
Secretary
Appointed 04 Jun 1996
Resigned 18 May 2017

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 04 Jun 1996
Resigned 04 Jun 1996

CLARK, Thomas James

Resigned
Waresley Grange Manor Farm Road, SandySG19 3BX
Born February 1951
Director
Appointed 04 Jun 1996
Resigned 16 May 1997

Persons with significant control

4

3 Active
1 Ceased

Mr Thomas James Clark

Active
Heath Road,, SandySG19 3LH
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2017

Mrs Teresa Ann Clark

Ceased
Heath Road, SandySG19 3LH
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2017

Mr Stuart James Clark

Active
Heath Road, SandySG19 3LH
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Ellis Clark

Active
Heath Road, SandySG19 3LH
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
15 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
4 June 2007
363aAnnual Return
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
88(2)R88(2)R
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Incorporation Company
4 June 1996
NEWINCIncorporation