Warning: file_put_contents(c/7d866a7303da38c139f2f2411aeb4adb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Briggs Hillier Design Limited, LE10 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGGS HILLIER DESIGN LIMITED

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

This company is commonly known as Briggs Hillier Design Limited. The company was founded 24 years ago and was given the registration number 03976867. The firm's registered office is in HINCKLEY. You can find them at 7 Lakeside Court, Maple Drive Tungsten Park, Hinckley, Leicestershire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BRIGGS HILLIER DESIGN LIMITED
Company Number:03976867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Lakeside Court, Maple Drive Tungsten Park, Hinckley, Leicestershire, LE10 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lakeside Court, Maple Drive Tungsten Park, Hinckley, LE10 3BH

Secretary19 April 2000Active
7, Lakeside Court, Maple Drive Tungsten Park, Hinckley, LE10 3BH

Director19 April 2000Active
11, Crown Hill Close, Stoke Golding, Nuneaton, England, CV13 6EW

Director19 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 April 2000Active

People with Significant Control

Mr Adrian Briggs
Notified on:20 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:7, Lakeside Court, Hinckley, LE10 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jenny Louise Day
Notified on:20 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:7, Lakeside Court, Hinckley, LE10 3BH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person secretary company with change date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Change of constitution

Statement of companys objects.

Download
2016-04-25Capital

Capital name of class of shares.

Download
2016-04-25Capital

Capital variation of rights attached to shares.

Download
2016-04-25Capital

Capital allotment shares.

Download
2016-04-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.