UKBizDB.co.uk

HEADBOARDS LTD

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

This company is commonly known as Headboards Ltd. The company was founded 16 years ago and was given the registration number 06468620. The firm's registered office is in NORTHWOOD. You can find them at Copse Cottage, Rickmansworth Road, Northwood, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:HEADBOARDS LTD
Company Number:06468620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Copse Cottage, Rickmansworth Road, Northwood, England, HA6 2QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Joinery, Unit 3, Northbridge Road, Berkhamsted, United Kingdom, HP4 1EF

Secretary09 January 2008Active
The Old Joinery, Unit 3, Northbridge Road, Berkhamsted, United Kingdom, HP4 1EF

Director09 January 2008Active
72 Abercorn Crescent, South Harrow, HA2 0PU

Director09 January 2008Active

People with Significant Control

Design Manufacture Distribute Limited
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:Copse Cottage, Rickmansworth Road, Northwood, England, HA6 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajeev Thakerar
Notified on:09 January 2017
Status:Active
Date of birth:February 1983
Nationality:English
Country of residence:England
Address:Copse Cottage, Rickmansworth Road, Northwood, England, HA6 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjeev Thakerar
Notified on:09 January 2017
Status:Active
Date of birth:May 1980
Nationality:English
Country of residence:England
Address:72, Abercorn Crescent, Harrow, England, HA2 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Address

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

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person secretary company with change date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Capital

Capital cancellation shares.

Download
2017-07-25Capital

Capital return purchase own shares.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.