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..
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 | : |
|
Registered Address | : | 11 Ray Street, Huddersfield, West Yorkshire, HD1 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Ray Street, Huddersfield, West Yorkshire, HD1 6BL | Secretary | 01 March 2011 | Active |
11 Ray Street, Huddersfield, West Yorkshire, HD1 6BL | Director | 06 March 2003 | Active |
8 Spring Gardens, Upperthong Holmfirth, Huddersfield, HD9 3RT | Secretary | 06 March 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 06 March 2003 | Active |
8 Spring Gardens, Upperthong Holmfirth, Huddersfield, HD9 3RT | Director | 06 March 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 06 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-05-25 | Capital | Capital cancellation shares. | Download |
2022-05-24 | Capital | Capital return purchase own shares. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.