UKBizDB.co.uk

HEPWORTH FRAMEWORK LIMITED

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

This company is commonly known as Hepworth Framework Limited. The company was founded 34 years ago and was given the registration number 02441515. The firm's registered office is in BRIGHOUSE. You can find them at York Mills, Huddersfield Road, Brighouse, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEPWORTH FRAMEWORK LIMITED
Company Number:02441515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York Mills, Huddersfield Road, Brighouse, West Yorkshire, England, HD6 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York Mills, Huddersfield Road, Brighouse, England, HD6 1HA

Secretary15 November 2011Active
York Mills, Huddersfield Road, Brighouse, England, HD6 1HA

Director16 April 2018Active
York Mills, Huddersfield Road, Brighouse, England, HD6 1HA

Director16 April 2018Active
York Mills, Huddersfield Road, Brighouse, England, HD6 1HA

Director16 April 2018Active
York Mills, Huddersfield Road, Brighouse, England, HD6 1HA

Director11 May 2021Active
York Mills, Huddersfield Road, Brighouse, England, HD6 1HA

Director15 September 1999Active
373a Leymoor Road, Golcar, Huddersfield, HD7 4QQ

Secretary15 September 1999Active
373 Leymoor Road, Golcar, Huddersfield, HD7 4QQ

Secretary-Active
75, Plover Road, Lindley, Huddersfield, HD3

Secretary25 November 2004Active
373a Leymoor Road, Golcar, Huddersfield, HD7 4QQ

Director-Active
373 Leymoor Road, Golcar, Huddersfield, HD7 4QQ

Director03 December 2004Active
373 Leymoor Road, Golcar, Huddersfield, HD7 4QQ

Director-Active

People with Significant Control

J.C.I. Limited
Notified on:16 April 2018
Status:Active
Country of residence:England
Address:Unit A, Queens Court, Macclesfield, England, SK10 2BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard John Steckles
Notified on:01 November 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Town End Works, Huddersfield,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Officers

Change person secretary company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-08Address

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

Download

Copyright © 2024. All rights reserved.