UKBizDB.co.uk

HHI BUILDING PRODUCTS LIMITED

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

This company is commonly known as Hhi Building Products Limited. The company was founded 24 years ago and was given the registration number NI037477. The firm's registered office is in BELFAST. You can find them at 6-8 Balmoral Road, , Belfast, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HHI BUILDING PRODUCTS LIMITED
Company Number:NI037477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6-8 Balmoral Road, Belfast, Northern Ireland, BT12 6QA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director08 June 2015Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
121 Mallusk Road, Mallusk, Newtownabbey, BT36 4QN

Secretary01 December 1999Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary14 January 2008Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 August 2014Active
50 St John's Wharf, Laganbank Road, Belfast, BT1 3LX

Director01 December 1999Active
Hazeldene, Hazelhatch, Celbridge,

Director14 January 2008Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director14 February 2008Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
121 Mallusk Road, Newtownabbey, Co Antrim, BT36 8BN

Director01 December 1999Active
26 Cairnfort Street, Enniskerry Road, Dublin,

Director14 January 2008Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director03 November 2011Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 August 2014Active
1 Finsbury Gardens, Four Winds, Belfast, BT86GZ

Director01 March 2001Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 August 2014Active
Merrymede, 48 Wood Lane, Wickersley, S66 0JX

Director14 January 2008Active

People with Significant Control

Sig European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sig Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.