UKBizDB.co.uk

HBMS CLADDING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Challenge Way, Bradford, England, BD4 8NW

Director05 June 2018Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary05 June 2018Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB

Secretary19 February 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary11 February 2002Active
Unit 16, Challenge Way, Bradford, England, BD4 8NW

Director05 June 2018Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB

Director28 May 2013Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB

Director19 February 2002Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB

Director16 May 2002Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SB

Director16 May 2002Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Director05 June 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Director11 February 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Change account reference date company current shortened.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-11-27Address

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

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Address

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

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2018-06-23Officers

Appoint person secretary company with name date.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.