UKBizDB.co.uk

H R F HOLDINGS LIMITED

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

This company is commonly known as H R F Holdings Limited. The company was founded 15 years ago and was given the registration number 06816750. The firm's registered office is in WEST BROMWICH. You can find them at Golds Green House Hill Top Industrial Estate, Shaw Street, West Bromwich, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H R F HOLDINGS LIMITED
Company Number:06816750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Golds Green House Hill Top Industrial Estate, Shaw Street, West Bromwich, West Midlands, B70 0TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ashfurlong Crescent, Sutton Coldfield, B75 6EP

Secretary11 February 2009Active
205, Whitehouse Common Road, Four Oaks, Sutton Coldfield, United Kingdom, B75 6EU

Secretary11 February 2009Active
1, Ashfurlong Crescent, Sutton Coldfield, B75 6EP

Director11 February 2009Active
205, Whitehouse Common Road, Four Oaks, Sutton Coldfield, United Kingdom, B75 6EU

Director11 February 2009Active
Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS

Director11 February 2009Active
Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS

Director11 February 2009Active

People with Significant Control

Mrs Helena Boyle
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Irish
Country of residence:England
Address:1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosaleen Curran
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:Irish
Country of residence:England
Address:205, Whitehouse Common Road, Sutton Coldfield, England, B75 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Forker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:Irish
Country of residence:England
Address:Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Bridget Mary Forker
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:Irish
Country of residence:England
Address:Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS
Nature of control:
  • 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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-07-20Auditors

Auditors resignation limited company.

Download
2021-05-20Accounts

Accounts with accounts type group.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type group.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type group.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type group.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type group.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Accounts

Accounts with accounts type group.

Download
2013-06-04Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.