This company is commonly known as Hield Savile Row Limited. The company was founded 20 years ago and was given the registration number 05102633. The firm's registered office is in HOLMFIRTH. You can find them at Pennine House, Holmbridge, Holmfirth, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | HIELD SAVILE ROW LIMITED |
---|---|---|
Company Number | : | 05102633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennine House, Holmbridge, Holmfirth, England, HD9 2NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Secretary | 17 March 2016 | Active |
13 Whitcome Mews, Richmond, TW9 4BT | Director | 14 May 2004 | Active |
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Director | 14 May 2004 | Active |
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Director | 20 December 2017 | Active |
16 Hallam Court, 77 Hallam Street, London, W1W 5HB | Secretary | 04 February 2005 | Active |
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY | Secretary | 01 May 2008 | Active |
84 Windmill Drive, Northowram, Halifax, HX3 7DF | Secretary | 14 May 2004 | Active |
Briggella Mills, Off Little Horton Lane, Bradford, BD5 0QA | Secretary | 01 April 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 April 2004 | Active |
1, Duncan House, 86 Portland Place, London, United Kingdom, W1B 1NU | Director | 14 May 2004 | Active |
16 Hallam Court, 77 Hallam Street, London, W1W 5HB | Director | 14 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 April 2004 | Active |
Mr Chaker Mohammed Chamsi-Pasha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pennine House, Holmbridge, Holmfirth, England, HD9 2NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Gazette | Gazette filings brought up to date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-22 | Restoration | Administrative restoration company. | Download |
2019-07-23 | Gazette | Gazette dissolved compulsory. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.