UKBizDB.co.uk

HW ARCHITECTURAL LIMITED

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

This company is commonly known as Hw Architectural Limited. The company was founded 25 years ago and was given the registration number 03674372. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindley Place, Birmingham, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:HW ARCHITECTURAL LIMITED
Company Number:03674372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 November 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43342 - Glazing

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Brownhill Close, Birkenshaw, Bradford, BD11 2AS

Director17 February 1999Active
Four, Brindley Place, Birmingham, B1 2HZ

Director01 April 2017Active
43, Greenhead Lane, Huddersfield, England, HD5 8EE

Director20 June 2018Active
4, Brewery Court, Lindley, Huddersfield, England, HD3 3UW

Director06 June 2016Active
28 Arkenley Lane, Almondbury, Huddersfield, HD4 6SQ

Secretary17 February 1999Active
17 Redwood Drive, Bradley, Huddersfield, HD2 1PW

Secretary27 February 2001Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary26 November 1998Active
28 Arkenley Lane, Almondbury, Huddersfield, HD4 6SQ

Director18 September 2001Active
Broomhill, Northgate Honley, Huddersfield, HD7 2QL

Director17 February 1999Active
14, Olive Yeates Way, Crossgates, Leeds, England, LS15 8FG

Director01 April 2016Active
Pasture Cottage Main Street, Great Heck, Goole, DN14 0BQ

Director24 April 2001Active
Tintagel, Old Lees Road, Hebden Bridge, HX7 8HW

Director17 February 1999Active
Hillside, 73 Moorhead Lane, Shipley, BD18 4JN

Director17 February 1999Active
525 Holcombe Road, Greenmount, Bury, BL8 4EL

Director17 February 1999Active
17 Redwood Drive, Bradley, Huddersfield, HD2 1PW

Director17 February 1999Active
12 Holly Grove, Lindley, Huddersfield, HD3 3NS

Director17 February 1999Active
The Moat House, Britford, Salisbury, SP5 4DX

Director17 February 1999Active
4 Laurel Mount, Richmond Road Bowdon, Altrincham, WA14 2TU

Director13 July 2004Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director26 November 1998Active

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
2023-08-09Gazette

Gazette dissolved liquidation.

Download
2022-08-08Insolvency

Liquidation in administration change date of dissolution.

Download
2022-05-09Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-23Address

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

Download
2021-12-01Insolvency

Liquidation in administration progress report.

Download
2021-10-20Insolvency

Liquidation in administration progress report.

Download
2021-09-09Address

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

Download
2021-07-01Address

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

Download
2021-04-15Insolvency

Liquidation in administration extension of period.

Download
2020-12-08Insolvency

Liquidation in administration progress report.

Download
2020-06-18Insolvency

Liquidation in administration progress report.

Download
2020-04-08Insolvency

Liquidation in administration extension of period.

Download
2019-12-06Insolvency

Liquidation in administration progress report.

Download
2019-08-01Insolvency

Liquidation in administration result creditors meeting.

Download
2019-07-16Insolvency

Liquidation in administration proposals.

Download
2019-06-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Address

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

Download
2019-05-24Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.