UKBizDB.co.uk

HUDDERSFIELD DECORATORS MERCHANTS LIMITED

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

This company is commonly known as Huddersfield Decorators Merchants Limited. The company was founded 21 years ago and was given the registration number 04688673. The firm's registered office is in WEST YORKSHIRE. You can find them at 11 Ray Street, Huddersfield, West Yorkshire, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:HUDDERSFIELD DECORATORS MERCHANTS LIMITED
Company Number:04688673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:11 Ray Street, Huddersfield, West Yorkshire, HD1 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ray Street, Huddersfield, West Yorkshire, HD1 6BL

Secretary01 March 2011Active
11 Ray Street, Huddersfield, West Yorkshire, HD1 6BL

Director06 March 2003Active
8 Spring Gardens, Upperthong Holmfirth, Huddersfield, HD9 3RT

Secretary06 March 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary06 March 2003Active
8 Spring Gardens, Upperthong Holmfirth, Huddersfield, HD9 3RT

Director06 March 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director06 March 2003Active

People with Significant Control

Claire Kimberlin
Notified on:04 March 2022
Status:Active
Date of birth:October 1986
Nationality:British
Address:11 Ray Street, West Yorkshire, HD1 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Craig Kimberlin
Notified on:04 March 2022
Status:Active
Date of birth:December 1984
Nationality:British
Address:11 Ray Street, West Yorkshire, HD1 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Kimberlin
Notified on:15 February 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:11 Ray Street, West Yorkshire, HD1 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Kimberlin
Notified on:15 February 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:11 Ray Street, West Yorkshire, HD1 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-25Capital

Capital cancellation shares.

Download
2022-05-24Capital

Capital return purchase own shares.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.