UKBizDB.co.uk

HYNDBURN HOMES REPAIRS LIMITED

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

This company is commonly known as Hyndburn Homes Repairs Limited. The company was founded 26 years ago and was given the registration number 03538264. The firm's registered office is in LIVERPOOL. You can find them at 12 Hanover Street, , Liverpool, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HYNDBURN HOMES REPAIRS LIMITED
Company Number:03538264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12 Hanover Street, Liverpool, England, L1 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Secretary16 February 2024Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Director01 April 2024Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Director05 December 2023Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Director23 March 2018Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Director23 March 2018Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Director21 April 2021Active
21 Scott Avenue, Simonstone, Burnley, BB12 7HY

Secretary27 March 2006Active
6 Hebble Close, Bolton, BL2 3FS

Secretary01 June 2001Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Secretary09 July 2018Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Secretary03 November 2017Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Secretary06 July 2017Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Secretary18 March 2020Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary31 March 1998Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Director28 June 2011Active
14 Longnor Road, Hazel Grove, Stockport, SK7 6ET

Director27 March 2006Active
21 Scott Avenue, Simonstone, Burnley, BB12 7HY

Director01 June 2001Active
12, Hanover Street, Liverpool, England, L1 4AA

Director23 March 2018Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Director20 November 2012Active
Renaissance Court, 2 Christie Way, Didsbury, Manchester, England, M21 7QY

Director21 October 2019Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Director28 June 2011Active
11 Hillcrest, Atherton, Manchester, M46 9GY

Director27 March 2006Active
10 Stratford Way, Accrington, BB5 4DB

Director27 March 2006Active
69, Hodder Street, Accrington, BB5 6SX

Director25 August 2009Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Director28 June 2011Active
4, Malham Avenue, Springhill, Accrington, BB5 0JL

Director14 October 2008Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Director13 July 2010Active
10 Charles Street, Clayton Le Moors, Accrington, BB5 5PS

Director28 March 2006Active
12, Hanover Street, Liverpool, England, L1 4AA

Director23 March 2018Active
13 Calf Hey, Clayton Le Moors, Accrington, BB5 5XW

Director23 May 2006Active
Pantwen, Llyn Y Pandy Road Pantymwyn, Mold, CH7 5JF

Director26 February 2008Active
19 Drinkhouse Road, Croston, PR26 9JE

Director27 March 2006Active
Flat 18, Elder Court, Huncoat, Accrington, BB5 6JP

Director25 August 2009Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Director06 September 2016Active
10 English Street, Mile End, London, United Kingdom, E3 4TA

Director31 March 1998Active
Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, BB5 0FL

Director06 October 2014Active

People with Significant Control

Onward Group Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Renaissance Court, 2 Christie Way, Manchester, England, M21 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Hyndburn Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hyndburn Homes, 1a Enterprise Way, Accrington, England, BB5 0FL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Change person secretary company with change date.

Download
2024-02-16Officers

Appoint person secretary company with name date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-12-01Address

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

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-14Officers

Appoint person secretary company with name date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.