UKBizDB.co.uk

HUNTER DOUGLAS LIMITED

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

This company is commonly known as Hunter Douglas Limited. The company was founded 37 years ago and was given the registration number 02040222. The firm's registered office is in HEATON MERSEY STOCKPORT. You can find them at Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HUNTER DOUGLAS LIMITED
Company Number:02040222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, Cheshire, SK4 3EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, SK4 3EQ

Director10 February 2022Active
Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, SK4 3EQ

Secretary01 November 2022Active
Elgan Laustan Close, Guildford, GU1 2TS

Secretary-Active
Lygon, Boxtree Close, Defford, WR8 9BX

Director-Active
8 Belwell Lane, Sutton Coldfield, B74 4AB

Director-Active
20 Ashley Drive, Walton On Thames, KT12 1JT

Director-Active
4 Corsehill Road, Ayr, KA7 2ST

Director01 August 1993Active
Elgan Laustan Close, Guildford, GU1 2TS

Director-Active
26 King Street, Over, Cambridge, CB4 5PS

Director01 September 1995Active
16 Riverside Close, Staines, TW18 2LW

Director30 July 1993Active
Spindlewood Hollybush La, West Heath, Basingstoke, RG26 5ZB

Director01 March 1992Active
19 Edenside, Wester Wood, Cumbernauld, G68 0ER

Director-Active
8 Lochknowe Street, Braidwood, Carluke, ML8 5PE

Director-Active
92 Draycott Avenue, Kenton, Harrow, HA3 0BY

Director-Active
67 Guildford Road, West End, Guildford, GU24 9HJ

Director-Active
12 Mursley Road, Little Horwood, Milton Keynes, MK17 0PG

Director30 July 1993Active
56 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW

Director01 July 2000Active
39 Thorntree Green, Appleton Thorn, Warrington, WA4 4QU

Director01 September 1995Active
Myrtle Tree Cottage, Hogmoor Road Bordon, Guildford, GU35 9ES

Director-Active
Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, SK4 3EQ

Director30 September 2022Active
8 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Director01 July 2000Active
56 West Hill Avenue, Epsom, KT19 8JU

Director-Active
10 Finchley Avenue, Chelmsford, CM2 9BX

Director01 September 1995Active
10 Wolsey Drive, Kingston Upon Thames, KT2 5DN

Director-Active
The Old Orchard, Pinfold Lane, Penkridge, ST19 5AP

Director01 January 1995Active
Yew Tree House, Tirril, Penrith, CA10 2JF

Director01 September 1995Active
47 Furlong Road, Bourne End, SL8 5AG

Director01 October 1991Active
26 Highfield Road, Pelsall, Walsall, WS3 4PE

Director-Active

People with Significant Control

Hunter Douglas (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Battersea Road, Battersea Road, Stockport, England, SK4 3EQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.