UKBizDB.co.uk

HIELD SAVILE ROW LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Pennine House, Holmbridge, Holmfirth, England, HD9 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Secretary17 March 2016Active
13 Whitcome Mews, Richmond, TW9 4BT

Director14 May 2004Active
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Director14 May 2004Active
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Director20 December 2017Active
16 Hallam Court, 77 Hallam Street, London, W1W 5HB

Secretary04 February 2005Active
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY

Secretary01 May 2008Active
84 Windmill Drive, Northowram, Halifax, HX3 7DF

Secretary14 May 2004Active
Briggella Mills, Off Little Horton Lane, Bradford, BD5 0QA

Secretary01 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 April 2004Active
1, Duncan House, 86 Portland Place, London, United Kingdom, W1B 1NU

Director14 May 2004Active
16 Hallam Court, 77 Hallam Street, London, W1W 5HB

Director14 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 April 2004Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Gazette

Gazette filings brought up to date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Address

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

Download
2020-07-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Restoration

Administrative restoration company.

Download
2019-07-23Gazette

Gazette dissolved compulsory.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-02-22Address

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

Download
2018-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.