This company is commonly known as Hemplan Design Limited. The company was founded 32 years ago and was given the registration number 02621278. The firm's registered office is in GLOUCESTER. You can find them at Unit 3, Whitworth Court Baird Road, Waterwells Business Park, Gloucester, Gloucestershire. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | HEMPLAN DESIGN LIMITED |
---|---|---|
Company Number | : | 02621278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Whitworth Court Baird Road, Waterwells Business Park, Gloucester, Gloucestershire, England, GL2 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Whitworth Court, Baird Road, Waterwells Business Park, Gloucester, England, GL2 2DG | Secretary | 13 February 2002 | Active |
Unit 3, Whitworth Court, Baird Road, Waterwells Business Park, Gloucester, England, GL2 2DG | Director | 13 February 2002 | Active |
15 Mulberry Drive, Upon Severn, WR8 0ET | Secretary | 06 March 1995 | Active |
20 Yew Tree Close, Evesham, WR11 6YR | Secretary | 28 October 1991 | Active |
96 Hempstead Lane, Hempstead, Gloucester, GL2 6JS | Secretary | 30 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 1991 | Active |
Nelkenweg No5, St Leon Rot, | Director | 13 August 1992 | Active |
1 Croft Drive, Charlton Kings, Cheltenham, GL53 8LB | Director | 28 October 1991 | Active |
20 Yew Tree Close, Evesham, WR11 6YR | Director | 28 October 1991 | Active |
11 Woodside, Houston, Johnstone, PA6 7DD | Director | 06 March 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 June 1991 | Active |
Mr Andrew John Hurley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Whitworth Court, Baird Road, Gloucester, England, GL2 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-09 | Officers | Change person secretary company with change date. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Change account reference date company previous extended. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.