UKBizDB.co.uk

HINCHCLIFFE AND BARBER UK LTD

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

This company is commonly known as Hinchcliffe And Barber Uk Ltd. The company was founded 13 years ago and was given the registration number 07382260. The firm's registered office is in CHIPPENHAM. You can find them at Chapel House, Lower North Wraxall, Chippenham, Wiltshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:HINCHCLIFFE AND BARBER UK LTD
Company Number:07382260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Chapel House, Lower North Wraxall, Chippenham, Wiltshire, SN14 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Park Grove, Stalbridge, Sturminster Newton, England, DT10 2RA

Director13 May 2014Active
The Dolls House, Higher Melcombe, Melcombe Bingham, Dorchester, United Kingdom, DT2 7PB

Director21 September 2010Active
1, Westbourne Road, Weymouth, United Kingdom, DT4 7QJ

Director21 September 2010Active
1, Westbourne Road, Weymouth, United Kingdom, DT4 7QJ

Secretary21 September 2010Active
The Dolls House, Higher Melcombe, Melcombe Bingham, Dorchester, United Kingdom, DT2 7PB

Director21 September 2010Active
1, Westbourne Road, Weymouth, United Kingdom, DT4 7QJ

Director21 September 2010Active

People with Significant Control

Mrs Wendy Joan Hinchcliffe
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Grove House, Park Grove, Sturminster Newton, England, DT10 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diana Ruth Mary Wordsworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:Grove House, Park Grove, Sturminster Newton, England, DT10 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Georgia Hinchcliffe
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Grove House, Park Grove, Sturminster Newton, England, DT10 2RA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Appoint person director company with name date.

Download
2014-08-12Officers

Termination director company with name termination date.

Download
2014-08-12Officers

Termination secretary company with name termination date.

Download
2014-08-12Address

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

Download
2013-11-22Accounts

Accounts with accounts type total exemption small.

Download
2013-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.