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..
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 | : |
|
Registered Address | : | Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Nant Talwg Way, Barry, CF62 6LZ | Secretary | 03 January 2002 | Active |
58 Nant Talwg Way, Barry, CF62 6LZ | Director | 28 September 2007 | Active |
Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Corporate Director | 02 January 2001 | Active |
1 Albany Close, West Bergholt, Colchester, CO6 3LE | Secretary | 12 May 1995 | Active |
53 Church Road, Shoeburyness, Southend On Sea, SS3 9EU | Secretary | 01 August 2001 | Active |
71 Conway Drive, Shepshed, Loughborough, LE12 9PP | Secretary | 28 February 1994 | Active |
26 Lakeside Avenue, Redbridge, Ilford, IG4 5PJ | Secretary | - | Active |
1 Albany Close, West Bergholt, Colchester, CO6 3LE | Director | 17 August 1999 | Active |
34 Shipton Close, Great Sankey, Warrington, WA5 5XS | Director | 21 December 1998 | Active |
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 | Director | 25 January 1993 | Active |
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 | Director | 05 August 1996 | Active |
24 Tillingbourn, Fareham, PO14 4PT | Director | - | Active |
26 Lakeside Avenue, Redbridge, Ilford, IG4 5PJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-04 | Dissolution | Dissolution application strike off company. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Officers | Change corporate director company with change date. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-06 | Address | Change registered office address company with date old address new address. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.