This company is commonly known as Haptonbild Limited. The company was founded 51 years ago and was given the registration number 01059935. The firm's registered office is in MANCHESTER. You can find them at W T Gunson 1 King Street, 3rd Floor, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | HAPTONBILD LIMITED |
---|---|---|
Company Number | : | 01059935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1972 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | W T Gunson 1 King Street, 3rd Floor, Manchester, England, M2 6AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
W T Gunson, 1 King Street, 3rd Floor, Manchester, England, M2 6AW | Secretary | 01 April 2014 | Active |
W T Gunson, 1 King Street, 3rd Floor, Manchester, England, M2 6AW | Director | 01 April 2015 | Active |
Apartment 9, Mayfair Gardens, Mersey Road, Manchester, United Kingdom, M20 2PY | Director | 16 June 2011 | Active |
7 Hannah Lodge, Avoncourt Drive, Didsbury, M20 2QD | Director | 12 October 2000 | Active |
Flat 16 Hannah Lodge Avoncourt Drive, Palatine Road Didsbury, Manchester, M20 2QD | Secretary | 06 September 1995 | Active |
6 Stuart Avenue, Marple, Stockport, SK6 6JX | Secretary | 01 August 2000 | Active |
7 Hannah Lodge, Avoncourt Drive, Didsbury, M20 2QD | Secretary | 17 October 1991 | Active |
9 Hannah Lodge, Didsbury, Manchester, M20 2QH | Secretary | - | Active |
3 Hannah Lodge, Didsbury, Manchester, M20 2QH | Director | - | Active |
16 Hannah Lodge, 148 Palatine Road, Manchester, M20 2QH | Director | 04 February 2008 | Active |
Flat 16 Hannah Lodge Avoncourt Drive, Palatine Road Didsbury, Manchester, M20 2QD | Director | 06 September 1995 | Active |
9 Hannah Lodge, Avoncourt Drive, Didsbury, M20 2QH | Director | 08 December 2003 | Active |
8 Hannah Lodge, Didsbury, Manchester, M20 2QH | Director | - | Active |
8 Hannah Lodge Avoncourt Drive, Manchester, M20 2QH | Director | 12 October 2000 | Active |
1 Oaker Place, Oaker Avenue, Didsbury Manchester, M20 2SX | Director | - | Active |
5 Oakergate, Fullwood, Preston, PR2 9RB | Director | 06 September 1995 | Active |
1 Hannah Lodge, Avon Court Drive, Didsbury, M20 2QH | Director | 08 December 2003 | Active |
4 Hannah Lodge, Didsbury, Manchester, M20 2QH | Director | - | Active |
1 Hannah Lodge, Didsbury, Manchester, M20 2QH | Director | - | Active |
7 Hannah Lodge, Avoncourt Drive, Didsbury, M20 2QD | Director | 01 September 1992 | Active |
9 Hannah Lodge, Didsbury, Manchester, M20 2QH | Director | - | Active |
39 Quaggy Walk, Blackheath, London, SE3 9EJ | Director | 18 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2016-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-30 | Officers | Appoint person secretary company with name. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-17 | Officers | Termination secretary company with name. | Download |
2013-11-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.