UKBizDB.co.uk

HBD EUROPE LIMITED

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

This company is commonly known as Hbd Europe Limited. The company was founded 32 years ago and was given the registration number 02664522. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HBD EUROPE LIMITED
Company Number:02664522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director01 April 2021Active
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director01 October 1997Active
22 Peacock Gardens, South Croydon, CR2 8TE

Secretary12 December 1991Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary20 November 1991Active
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director11 December 2009Active
Thurlow House, Long Thurlow, Badwell Ash, Bury St. Edmunds, IP31 3JA

Director31 May 1996Active
Mowden Manor Mowden Hall Lane, Hatfield Peverel, Chelmsford, CM3 2NX

Director31 August 1993Active
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director01 April 2021Active
Boyton Hall, Lindsey Road,, Monks Eleigh, IP7 7BB

Director12 December 1991Active
55 North Road Avenue, Brentwood, CM14 4XQ

Director01 January 1996Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director20 November 1991Active

People with Significant Control

Mr Paul Mason
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Northside House, Barnet, EN4 9EE
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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.