UKBizDB.co.uk

HEADSTOCK DISTRIBUTION LIMITED

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

This company is commonly known as Headstock Distribution Limited. The company was founded 44 years ago and was given the registration number 01486774. The firm's registered office is in HALESOWEN. You can find them at Steel Park Road, Coombs Wood West, Halesowen, West Midlands. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:HEADSTOCK DISTRIBUTION LIMITED
Company Number:01486774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 46491 - Wholesale of musical instruments

Office Address & Contact

Registered Address:Steel Park Road, Coombs Wood West, Halesowen, West Midlands, B62 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steel Park Road, Coombs Wood West, Halesowen, B62 8HD

Secretary01 December 2023Active
Little Onn Hall, Little Onn, Church Eaton, Stafford, ST20 0AU

Director01 January 2006Active
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG

Director-Active
The Stockings, Husphins Lane, Codsall, Wolverhampton, England, WV8 1QB

Director01 January 2006Active
Steel Park Road, Coombs Wood West, Halesowen, B62 8HD

Director13 December 2005Active
High Trees Cottage, Shatterford, Bewdley, DY12 1TL

Director-Active
Steel Park Road, Coombs Wood West, Halesowen, B62 8HD

Director01 January 2006Active
Steel Park Road, Coombs Wood West, Halesowen, B62 8HD

Director01 July 2020Active
Steel Park Road, Coombs Wood West, Halesowen, B62 8HD

Director23 August 2022Active
19 Delphinium Close, Kidderminster, DY11 5HB

Director01 March 1996Active
1 Seal Close, Sutton Coldfield, B76 1FJ

Secretary-Active
19 Delphinium Close, Kidderminster, DY11 5HB

Secretary26 January 1996Active
49 Gordon Close, Broadway, WR12 7BJ

Director01 January 2006Active
145 The Grove, Stourport On Severn, DY13 9NE

Director-Active
1 Seal Close, Sutton Coldfield, B76 1FJ

Director-Active

People with Significant Control

Mr Lyndon John Laney
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:United Kingdom
Address:Steel Park Road, Halesowen, B62 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith George Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Steel Park Road, Halesowen, B62 8HD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Appoint person secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.