UKBizDB.co.uk

H.V.C. SUPPLIES (STOURBRIDGE) LIMITED

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

This company is commonly known as H.v.c. Supplies (stourbridge) Limited. The company was founded 51 years ago and was given the registration number 01075200. The firm's registered office is in STOURBRIDGE. You can find them at Jason House 91 - 95 King William Street, Amblecote, Stourbridge, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:H.V.C. SUPPLIES (STOURBRIDGE) LIMITED
Company Number:01075200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Jason House 91 - 95 King William Street, Amblecote, Stourbridge, West Midlands, England, DY8 4EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jason House, King William Street, Stourbridge, England, DY8 4EY

Secretary27 March 2019Active
Beechwood, 13 Coalport Close, Broseley, Telford, England, TF12 5BF

Director15 May 2012Active
Whitfield, Bridgnorth Road, Enville, Stourbridge, England, DY7 5JB

Director15 May 2012Active
Glencoe, Wenlock Road, Bridgnorth, England, WV16 5AZ

Director15 May 2012Active
The Meadows, Compton, Kinver, Stourbridge, England, DY7 5ND

Director30 April 2000Active
The Barn, White Hill, Kinver, Stourbridge, England, DY7 6AS

Director15 May 2012Active
Jason House, King William Street, Stourbridge, England, DY8 4EY

Director27 March 2019Active
The Meadows, Compton, Kinver, Stourbridge, England, DY7 5ND

Director-Active
Sunnyside Heron Gate Road, Compton Kinver, Stourbridge, DY7 5ND

Secretary30 April 2000Active
35 Cedar Gardens, Kinver, Stourbridge, DY7 6BW

Secretary-Active
157, Sneyd Lane, Essington, Wolverhampton, England, WV11 2DX

Secretary07 December 2007Active
Sunnyside Heron Gate Road, Compton Kinver, Stourbridge, DY7 5ND

Director30 April 2000Active
35 Cedar Gardens, Kinver, Stourbridge, DY7 6BW

Director-Active

People with Significant Control

Nicklin Capital Ltd
Notified on:22 September 2022
Status:Active
Country of residence:England
Address:Jason House, 91-95 King William Street, Stourbridge, England, DY8 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person secretary company with name date.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.