UKBizDB.co.uk

HB DOORS LIMITED

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

This company is commonly known as Hb Doors Limited. The company was founded 56 years ago and was given the registration number 00910579. The firm's registered office is in BARRY. You can find them at Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HB DOORS LIMITED
Company Number:00910579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1967
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Nant Talwg Way, Barry, CF62 6LZ

Secretary03 January 2002Active
58 Nant Talwg Way, Barry, CF62 6LZ

Director28 September 2007Active
Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW

Corporate Director02 January 2001Active
1 Albany Close, West Bergholt, Colchester, CO6 3LE

Secretary12 May 1995Active
53 Church Road, Shoeburyness, Southend On Sea, SS3 9EU

Secretary01 August 2001Active
71 Conway Drive, Shepshed, Loughborough, LE12 9PP

Secretary28 February 1994Active
26 Lakeside Avenue, Redbridge, Ilford, IG4 5PJ

Secretary-Active
1 Albany Close, West Bergholt, Colchester, CO6 3LE

Director17 August 1999Active
34 Shipton Close, Great Sankey, Warrington, WA5 5XS

Director21 December 1998Active
38 Braemar Road, Sutton Coldfield, B73 6LN

Director-Active
2 Hunters Close, Chartridge Lane, Chesham, HP5 2RJ

Director-Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director-Active
Seeleys Orchard 39 Penn Road, Beaconsfield, HP9 2LN

Director25 January 1993Active
51 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Director-Active
Stable Lodge Church Lane, Pavenham, Bedford, MK43 7PU

Director-Active
Brickhill House, North Oakley, Tadley, RG26 5TT

Director05 August 1996Active
24 Tillingbourn, Fareham, PO14 4PT

Director-Active
26 Lakeside Avenue, Redbridge, Ilford, IG4 5PJ

Director-Active

People with Significant Control

Mr Stephen Patrick Murphy
Notified on:03 May 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Cardiff House, Cardiff Road, Barry, CF63 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm

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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-01-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type dormant.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Officers

Change corporate director company with change date.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Address

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

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.