This company is commonly known as Hbms Cladding Limited. The company was founded 22 years ago and was given the registration number 04371548. The firm's registered office is in BRADFORD. You can find them at Merrydale House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire. This company's SIC code is 43910 - Roofing activities.
Name | : | HBMS CLADDING LIMITED |
---|---|---|
Company Number | : | 04371548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2002 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merrydale House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Challenge Way, Bradford, England, BD4 8NW | Director | 05 June 2018 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE | Secretary | 05 June 2018 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB | Secretary | 19 February 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 11 February 2002 | Active |
Unit 16, Challenge Way, Bradford, England, BD4 8NW | Director | 05 June 2018 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB | Director | 28 May 2013 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB | Director | 19 February 2002 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB | Director | 16 May 2002 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB | Director | 16 May 2002 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE | Director | 05 June 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 11 February 2002 | Active |
Mr Christopher Andrew Clarke | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Merrydale House, Roydsdale Way, Bradford, BD4 6SB |
Nature of control | : |
|
H. B. Projects Limited | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Merrydale House, Roydsdale Way, Bradford, England, BD4 6SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Change account reference date company current shortened. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type small. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-23 | Officers | Appoint person secretary company with name date. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.