This company is commonly known as Home Hardware Southwest Limited. The company was founded 62 years ago and was given the registration number 00716921. The firm's registered office is in BARNSTAPLE. You can find them at Upcott Avenue, Pottington Business Park, Barnstaple, Devon. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.
Name | : | HOME HARDWARE SOUTHWEST LIMITED |
---|---|---|
Company Number | : | 00716921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1962 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upcott Avenue, Pottington Business Park, Barnstaple, Devon, EX31 1NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ | Secretary | 01 January 2008 | Active |
119 High Street, Crediton, EX17 3LG | Director | - | Active |
51 Mill Street, Bideford, EX39 2JR | Director | - | Active |
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ | Director | 01 January 1999 | Active |
North Cleave, Beacon Heights, Braunton, EX33 2HY | Director | - | Active |
John Lyne Home Hardware, High Street, Shipston-On-Stour, England, CV36 4AB | Director | 13 November 2014 | Active |
23, Main Road, Windermere, England, LA23 1DX | Director | 13 November 2015 | Active |
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ | Director | 17 November 2022 | Active |
27 High Street, Ilfracombe, EX34 9DA | Director | - | Active |
11-12, The Square, Braunton, England, EX33 2JQ | Director | 18 November 2010 | Active |
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ | Director | 07 January 2021 | Active |
24 Winston Park, South Molton, EX36 3AY | Secretary | - | Active |
42 Beaumont Road, Worthing, BN14 8HD | Director | 05 May 1995 | Active |
Court Place, Stoodleigh, Tiverton, EX16 9PL | Director | - | Active |
Polgarth, 2 Lychgate Drive, Truro, TR1 3UE | Director | - | Active |
12, Market Place, Camelford, England, PL32 9PB | Director | 13 November 2014 | Active |
6 Lynbro Road, Pilton, Barnstaple, EX31 1QG | Director | - | Active |
23 Barnstaple Street, South Molton, EX36 3BQ | Director | - | Active |
24 Winston Park, South Molton, EX36 3AY | Director | - | Active |
Southview Lower Park Road, Braunton, EX33 2LQ | Director | - | Active |
Littlecross Northleigh Hill, Goodleigh, Barnstaple, EX32 7NR | Director | - | Active |
11, The Green, Rowland's Castle, England, PO9 6BW | Director | 18 November 2011 | Active |
32, High Street, Sutton-On-Sea, Mablethorpe, LN12 2HB | Director | 28 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type group. | Download |
2023-12-18 | Capital | Capital return purchase own shares. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type group. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type group. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Capital | Capital return purchase own shares. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person secretary company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type group. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Capital | Capital return purchase own shares. | Download |
2020-07-16 | Capital | Capital return purchase own shares. | Download |
2020-03-26 | Accounts | Accounts with accounts type group. | Download |
2019-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type group. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type group. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.