UKBizDB.co.uk

HPD JOINERY LTD

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

This company is commonly known as Hpd Joinery Ltd. The company was founded 19 years ago and was given the registration number 05400687. The firm's registered office is in HEREFORD. You can find them at Sme House, Holme Lacy Industrial Estate, Hereford, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:HPD JOINERY LTD
Company Number:05400687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director18 June 2018Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Secretary22 March 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary22 March 2005Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director22 March 2005Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director22 March 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director22 March 2005Active

People with Significant Control

Mr William Robert Millward
Notified on:18 June 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Cheryl Alice Rowberry
Notified on:22 March 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George Rowberry
Notified on:22 March 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-23Officers

Termination secretary company with name termination date.

Download
2018-06-23Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Address

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

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.