UKBizDB.co.uk

H D SALVAGE LIMITED

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

This company is commonly known as H D Salvage Limited. The company was founded 17 years ago and was given the registration number 05879681. The firm's registered office is in HEBDEN BRIDGE. You can find them at Suite 5 Unit 1 The Craggs Country Business Park, New Road Cragg Vale, Hebden Bridge, West Yorkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:H D SALVAGE LIMITED
Company Number:05879681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Suite 5 Unit 1 The Craggs Country Business Park, New Road Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom, HX7 5TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3, Perseverance Mill, Westbury Street, Elland, United Kingdom, HX5 9AG

Director21 October 2008Active
49 Hazel Avenue, Evesham, WR11 1XT

Director21 October 2008Active
49 Hazel Avenue, Evesham, WR11 1XT

Secretary18 July 2006Active
18 Eaves Avenue, Hebden Bridge, HX7 6DJ

Secretary21 October 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 July 2006Active
49 Hazel Avenue, Evesham, WR11 1XT

Director18 July 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 July 2006Active

People with Significant Control

Mr Anthony John Hardman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:49 Hazel Avenue, Evesham, United Kingdom, WR11 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis John Dower
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3, Perseverance Mill, Elland, United Kingdom, HX5 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Address

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

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Address

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

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-04-20Accounts

Accounts with accounts type dormant.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type dormant.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.