UKBizDB.co.uk

HARWOOD BUILDING CONTROL APPROVED INSPECTORS LIMITED

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

This company is commonly known as Harwood Building Control Approved Inspectors Limited. The company was founded 18 years ago and was given the registration number 05662995. The firm's registered office is in CANTERBURY. You can find them at Delandale House, 37 Old Dover Road, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARWOOD BUILDING CONTROL APPROVED INSPECTORS LIMITED
Company Number:05662995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Delandale House, 37 Old Dover Road, Canterbury, Kent, England, CT1 3JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director03 September 2015Active
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director28 December 2005Active
39, High Street, Sturry, Canterbury, CT2 0BD

Secretary28 December 2005Active
Delandale House, 37 Old Dover Road, Canterbury, England, CT1 3JF

Director31 July 2009Active
Delandale House, 37 Old Dover Road, Canterbury, England, CT1 3JF

Director31 July 2009Active
2 Tonford Lane, Canterbury, CT1 3XU

Director28 December 2005Active

People with Significant Control

Mr David Michael Woodward
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-15Change of name

Certificate change of name company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-11Capital

Capital alter shares subdivision.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Capital

Capital cancellation shares.

Download
2020-11-03Capital

Capital return purchase own shares.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Address

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

Download

Copyright © 2024. All rights reserved.