UKBizDB.co.uk

INSTOCK HARDWARE LIMITED

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

This company is commonly known as Instock Hardware Limited. The company was founded 24 years ago and was given the registration number 03870391. The firm's registered office is in HODDESDON. You can find them at 14 Pindar Road, , Hoddesdon, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSTOCK HARDWARE LIMITED
Company Number:03870391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Pindar Road, Hoddesdon, Hertfordshire, EN11 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Pindar Road, Hoddesdon, EN11 0DE

Director31 August 2017Active
Halesmere, Middle Street, Nazeing, Waltham Abbey, EN9 2LQ

Director09 November 2007Active
6 Church Cottage, Water Orton Lane, Minworth, B76 9BU

Secretary18 October 2007Active
14 Woodstock Drive, Four Oaks, Sutton Coldfield, B74 4HX

Secretary03 November 2002Active
147 Rosemary Hill Road, Sutton Coldfield, B74 4HP

Secretary06 September 2007Active
147 Rosemary Hill Road, Sutton Coldfield, B74 4HP

Secretary03 December 1999Active
28 The Spinney, Hertford, SG13 7JR

Secretary03 December 2007Active
28, The Spinney, Hertford, England, SG13 7JR

Corporate Secretary25 April 2014Active
101, Finsbury Pavement, London, England, EC2A 1RS

Corporate Secretary01 October 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 November 1999Active
106 Short Heath Road, Birmingham, B23 6JT

Director01 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 November 1999Active
14 Woodstock Drive, Four Oaks, Sutton Coldfield, B74 4HX

Director03 December 1999Active
147 Rosemary Hill Road, Sutton Coldfield, B74 4HP

Director03 December 1999Active
3 Elm Street, Chester Le Street, DH3 3EA

Director01 June 2000Active
Wildwoods, Bearswood End, Beaconsfield, HP9 2NR

Director06 October 2005Active
14 Forsyte Shades, Lilliput Road, Poole, BH14 8LA

Director06 October 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 November 1999Active

People with Significant Control

Fsl Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Pindar Road, Hoddesdon, England, EN11 0DE
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
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type small.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination secretary company with name termination date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-10-03Officers

Appoint corporate secretary company with name date.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-09-22Mortgage

Mortgage satisfy charge full.

Download
2015-12-21Accounts

Accounts with accounts type full.

Download
2015-12-16Accounts

Change account reference date company current shortened.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.