Warning: file_put_contents(c/c4dd2760c21220966d3f791b896b9464.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a8da8c4d9faa3acf863eb7b7f74b28e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hintonwood Drylining & Plastering Ltd, IP11 2BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HINTONWOOD DRYLINING & PLASTERING LTD

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

This company is commonly known as Hintonwood Drylining & Plastering Ltd. The company was founded 3 years ago and was given the registration number 12730474. The firm's registered office is in FELIXSTOWE. You can find them at 12 Holland Road, , Felixstowe, . This company's SIC code is 43310 - Plastering.

Company Information

Name:HINTONWOOD DRYLINING & PLASTERING LTD
Company Number:12730474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:12 Holland Road, Felixstowe, England, IP11 2BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Challacombe, Furzton, Milton Keynes, England, MK4 1DP

Director01 August 2021Active
12, Kerrison Close, Lidlington, Bedford, England, MK43 0UW

Secretary09 July 2020Active
53, Challacombe, Furzton, Milton Keynes, England, MK4 1DP

Director09 July 2020Active
12, Holland Road, Felixstowe, England, IP11 2BA

Director09 July 2020Active
12, Holland Road, Felixstowe, England, IP11 2BA

Director09 July 2020Active

People with Significant Control

Mr Gabor Szolga
Notified on:01 August 2021
Status:Active
Date of birth:July 1970
Nationality:Hungarian
Country of residence:England
Address:53, Challacombe, Milton Keynes, England, MK4 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Edward Campbell
Notified on:09 July 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:53, Challacombe, Milton Keynes, England, MK4 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Clifford
Notified on:09 July 2020
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:12, Holland Road, Felixstowe, England, IP11 2BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Change account reference date company previous shortened.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Address

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

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-06-09Address

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

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-24Persons with significant control

Change to a person with significant control.

Download
2021-04-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Address

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

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.