HDD BANBURY LIMITED

Pavilion House 14-16 Bridgford Road Pavilion House 14-16 Bridgford Road, Nottingham, NG2 6AB, Nottinghamshire, England
StatusACTIVE
Company No.11835363
CategoryPrivate Limited Company
Incorporated19 Feb 2019
Age5 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

HDD BANBURY LIMITED is an active private limited company with number 11835363. It was incorporated 5 years, 3 months, 3 days ago, on 19 February 2019. The company address is Pavilion House 14-16 Bridgford Road Pavilion House 14-16 Bridgford Road, Nottingham, NG2 6AB, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-14

Psc name: Hdd Euro Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2024

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hdd Cranbrook Limited

Notification date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2024

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-14

Psc name: Scott Innes Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Qadir Ahmed

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hdd beechdale retail LIMITED\certificate issued on 14/11/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qadir Ahmed

Appointment date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Geoffrey Whittaker

Termination date: 2020-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-29

Psc name: Hdd Euro Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Innes Davidson

Cessation date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marghub Ahmed Shaikh

Change date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Wood

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Geoffrey Whittaker

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Marghub Ahmed Shaikh

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: David John Twomlow

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BW FINANCIAL SOLUTIONS LTD

24 SOMERVILLE CRESCENT,YATELEY,GU46 6XF

Number:08280455
Status:ACTIVE
Category:Private Limited Company

EKW PROPERTY LTD.

31 DOBREE AVENUE,LONDON,NW10 2AD

Number:10912911
Status:ACTIVE
Category:Private Limited Company

EMERSON HOLDINGS GROUP LIMITED

EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF

Number:01410231
Status:ACTIVE
Category:Private Limited Company

HAND OF GAIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11371532
Status:ACTIVE
Category:Private Limited Company

KARMA-AA LIMITED

74 RYLANDS ROAD,ASHFORD,TN24 9LJ

Number:06391279
Status:ACTIVE
Category:Private Limited Company

STRATEVIUM GLOBAL SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11114153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source