UKBizDB.co.uk

HBF (WESTLAKE) LIMITED

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

This company is commonly known as Hbf (westlake) Limited. The company was founded 27 years ago and was given the registration number 03248501. The firm's registered office is in HARROW. You can find them at 61 Fisher Road, , Harrow, Middlesex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HBF (WESTLAKE) LIMITED
Company Number:03248501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:61 Fisher Road, Harrow, Middlesex, HA3 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Martindale Road, Woking, England, GU21 3PJ

Director04 October 1996Active
69 Cambridge Street, Luton, LU1 3QT

Secretary04 October 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 September 1996Active
Westlake House, Oakford, Tiverton, United Kingdom, EX16 9JE

Secretary23 March 2009Active
The Cottage, Hampden Bottom Farm, Little Hampden, Great Missenden, HP16 9PT

Secretary16 January 2003Active
Hampden Bottom Farm, Rignall Road, Great Missenden, HP16 9PT

Secretary14 June 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 September 1996Active
61, Fisher Road, Harrow, HA3 7JX

Director06 April 2018Active
61, Fisher Road, Harrow, HA3 7JX

Director01 August 2015Active
The Cottage, Hampden Bottom Farm, Little Hampden, Great Missenden, HP16 9PT

Director14 June 2000Active

People with Significant Control

Miss Christina Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:61, Fisher Road, Harrow, HA3 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Rosemary Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:25, Martindale Road, Woking, England, GU21 3PJ
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
2024-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Address

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

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Address

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

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.