UKBizDB.co.uk

HUDDERSFIELD LEATHERS LTD

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

This company is commonly known as Huddersfield Leathers Ltd. The company was founded 25 years ago and was given the registration number 03695859. The firm's registered office is in RAYLEIGH. You can find them at 152 Victoria Avenue, , Rayleigh, Essex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:HUDDERSFIELD LEATHERS LTD
Company Number:03695859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:152 Victoria Avenue, Rayleigh, Essex, SS6 9DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN

Secretary08 July 2020Active
Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN

Director15 January 1999Active
152, Victoria Avenue, Rayleigh, SS6 9DB

Secretary25 June 2020Active
152 Victoria Avenue, Rayleigh, SS6 9DB

Secretary15 January 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 January 1999Active
152, Victoria Avenue, Rayleigh, SS6 9DB

Director15 May 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 January 1999Active

People with Significant Control

Shah Alam
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Asna Butt-Alam
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-13Address

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

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Appoint person secretary company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Appoint person secretary company with name date.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.