This company is commonly known as Hildreths (china & Hardware) Limited. The company was founded 57 years ago and was given the registration number 00891587. The firm's registered office is in GREAT MISSENDEN. You can find them at 169 Wycombe Road, Prestwood, Great Missenden, Buckinghamshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | HILDRETHS (CHINA & HARDWARE) LIMITED |
---|---|---|
Company Number | : | 00891587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 169 Wycombe Road, Prestwood, Great Missenden, Buckinghamshire, England, HP16 0HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ | Secretary | 08 December 2014 | Active |
169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ | Director | 21 March 2017 | Active |
Grubbins Grubbins Lane Speen, Princes Risborough, HP27 0SE | Secretary | 26 March 2007 | Active |
152 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ | Secretary | 26 June 1995 | Active |
162 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ | Secretary | - | Active |
71 Wrights Lane, Prestwood, Great Missenden, HP16 0LG | Secretary | 30 September 2005 | Active |
1, Longdown Mews, Fairford Leys, Aylesbury, HP19 7GW | Secretary | 25 February 2008 | Active |
169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ | Director | - | Active |
135 Fairacres, Prestwood, Great Missenden, HP16 0LF | Director | - | Active |
Curzon House 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ | Director | 08 December 2014 | Active |
1, Longdown Mews, Fairford Leys, Aylesbury, United Kingdom, HP19 7GW | Director | 01 January 2010 | Active |
Estate Of Richard William George Hildreth Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person secretary company with change date. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Capital | Capital cancellation shares. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.