Warning: file_put_contents(c/d3da12e2b015dcfaa5275322a1cde4de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Continuous Piano Hinge Company Limited, CM12 0EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTINUOUS PIANO HINGE COMPANY LIMITED

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

This company is commonly known as Continuous Piano Hinge Company Limited. The company was founded 30 years ago and was given the registration number 02839729. The firm's registered office is in BILLERICAY. You can find them at 4 Woodbrook Crescent, Billercay Essex, Billericay, England. This company's SIC code is 25720 - Manufacture of locks and hinges.

Company Information

Name:CONTINUOUS PIANO HINGE COMPANY LIMITED
Company Number:02839729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25720 - Manufacture of locks and hinges

Office Address & Contact

Registered Address:4 Woodbrook Crescent, Billercay Essex, Billericay, England, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Springwood Industrial Estate, Braintree, England, CM7 2YG

Director01 August 2023Active
1, Haddon Mead, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 7AS

Secretary18 March 1996Active
2 Haddon Mead, South Woodham Ferrers, Chelmsford, CM3 7AS

Secretary26 May 1994Active
39 Ainsley Avenue, Romford, RM7 9HT

Secretary27 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 July 1993Active
2 Haddon Mead, South Woodham Ferrers, Chelmsford, CM3 7AS

Director26 May 1994Active
39 Ainsley Avenue, Romford, RM7 9HT

Director27 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 July 1993Active

People with Significant Control

Hardy International Limited
Notified on:14 November 2023
Status:Active
Country of residence:England
Address:6, Swinbourne Drive, Braintree, England, CM7 2YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Quinlan
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:2 Haddon Mead, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Accounts

Change account reference date company previous shortened.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Second filing of director appointment with name.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-08-19Officers

Appoint person director company with name date.

Download
2023-08-19Officers

Termination secretary company with name termination date.

Download
2023-08-17Address

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

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.