UKBizDB.co.uk

HEREFORD REWINDS LIMITED

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

This company is commonly known as Hereford Rewinds Limited. The company was founded 23 years ago and was given the registration number 04037333. The firm's registered office is in HEREFORD. You can find them at Unit 1f Thorn Business Park, Rotherwas, Hereford, Herefordshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:HEREFORD REWINDS LIMITED
Company Number:04037333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 1f Thorn Business Park, Rotherwas, Hereford, Herefordshire, HR2 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1f, Thorn Business Park, Rotherwas, Hereford, HR2 6JT

Director10 March 2023Active
Unit 1f, Thorn Business Park, Rotherwas, Hereford, HR2 6JT

Director10 March 2023Active
Pheasant Cottage, Little Marcle, Ledbury, HR8 2LA

Secretary20 July 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 July 2000Active
2 Lower Cold Green Cottages, Bosbury, Ledbury, HR8 1NJ

Secretary17 July 2002Active
Dinas Cottage Sunnybank, North Clydach Gilwern, Abergavenny, NP7 0LH

Director28 January 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 July 2000Active
2 Lower Cold Green Cottages, Bosbury, Ledbury, HR8 1NJ

Director20 July 2000Active

People with Significant Control

D & L Pumps & Motors Ltd
Notified on:10 March 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 1f, Thorn Business Park, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Nigel Shimwell
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Unit 1f, Thorn Business Park, Hereford, HR2 6JT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.