This company is commonly known as Hereford Kitchens And Bathrooms Ltd. The company was founded 13 years ago and was given the registration number 07326741. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HEREFORD KITCHENS AND BATHROOMS LTD |
---|---|---|
Company Number | : | 07326741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Pentland Gardens, Hereford, England, HR4 0TJ | Secretary | 27 July 2010 | Active |
19, Pentland Gardens, Hereford, England, HR4 0TJ | Director | 27 July 2010 | Active |
Mr Nick John Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Pentland Gardens, Hereford, England, HR4 0TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Change account reference date company previous extended. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2017-01-11 | Officers | Change person secretary company with change date. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.