UKBizDB.co.uk

BARNARD & HOAD GLAZING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barnard & Hoad Glazing Limited. The company was founded 20 years ago and was given the registration number 04936810. The firm's registered office is in HOVE. You can find them at 116 Wick Hall, Furze Hill, Hove, East Sussex. This company's SIC code is 43342 - Glazing.

Company Information

Name:BARNARD & HOAD GLAZING LIMITED
Company Number:04936810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:116 Wick Hall, Furze Hill, Hove, East Sussex, United Kingdom, BN3 1NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Court, Lewes Road, Ridgewood, Uckfield, England, TN22 5SL

Secretary28 October 2003Active
Old Court, Lewes Road, Ridgewood, Uckfield, United Kingdom, TN22 5SL

Director18 March 2023Active
Old Court, Lewes Road, Ridgewood, Uckfield, United Kingdom, TN22 5SL

Director13 July 2021Active
Old Court, Lewes Road, Ridgewood, Uckfield, United Kingdom, TN22 5SL

Director18 March 2023Active
Old Court, Lewes Road, Ridgewood, Uckfield, England, TN22 5SL

Director28 October 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary20 October 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director20 October 2003Active

People with Significant Control

Deborah Caron Hoad
Notified on:13 July 2021
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Old Court, Lewes Road, Uckfield, United Kingdom, TN22 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Christopher Hoad
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Old Court, Lewes Road, Uckfield, England, TN22 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-18Officers

Appoint person director company with name date.

Download
2023-03-18Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Address

Change registered office address company with date old address new address.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Capital

Capital name of class of shares.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.