UKBizDB.co.uk

HIGGINS BUILDING SUPPLIES LTD

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

This company is commonly known as Higgins Building Supplies Ltd. The company was founded 32 years ago and was given the registration number 02668289. The firm's registered office is in WELLINGBOROUGH. You can find them at "higgins", Turnells Mill Lane, Wellingborough, Northamptonshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:HIGGINS BUILDING SUPPLIES LTD
Company Number:02668289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:"higgins", Turnells Mill Lane, Wellingborough, Northamptonshire, NN8 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales,

Director31 May 2021Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales,

Director31 May 2021Active
27 Castle Street, Wellingborough, NN8 1LW

Secretary31 January 1997Active
"Higgins", Turnells Mill Lane, Wellingborough, England, NN8 2RN

Secretary27 September 2010Active
191 Hinwick Road, Wollaston, Wellingborough, NN29 7QY

Secretary29 November 1991Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales,

Secretary31 May 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1991Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales,

Director31 May 2021Active
95 Woodlands Road, Irchester, Wellingborough, NN29 7BU

Director29 November 1991Active
158 Northampton Road, Wellingborough, NN8 3PJ

Director29 November 1991Active
1 Ivy Lane, Finedon, NN9 5NE

Director29 November 1991Active
"Higgins", Turnells Mill Lane, Wellingborough, England, NN8 2RN

Director06 April 1993Active
"Higgins", Turnells Mill Lane, Wellingborough, England, NN8 2RN

Director17 September 2012Active
31 High Street, Titchmarsh, Kettering, NN14 3DF

Director29 November 1991Active
191 Hinwick Road, Wollaston, Wellingborough, NN29 7QY

Director01 April 1996Active
27 Castle Street, Wellingborough, NN8 1LW

Director29 November 1991Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales,

Director31 May 2021Active
1 Sorrel Close, Isham, Kettering, NN14 1HX

Director29 November 1991Active
"Higgins", Turnells Mill Lane, Wellingborough, England, NN8 2RN

Director17 September 2012Active
"Higgins", Turnells Mill Lane, Wellingborough, England, NN8 2RN

Director17 September 2012Active

People with Significant Control

Higgins Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Turnells Mill Lane, Turnells Mill Lane, Wellingborough, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination secretary company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Accounts

Change account reference date company previous shortened.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Change account reference date company previous extended.

Download
2021-06-07Address

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

Download
2021-06-04Officers

Appoint person secretary company with name date.

Download
2021-06-04Address

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

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.