Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Registered Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hbs Electronics (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
26 July 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
---|---|
7 March 2023 | Satisfaction of charge 093778760001 in full (1 page) |
1 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
10 May 2022 | Accounts for a small company made up to 31 October 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
2 August 2021 | Termination of appointment of John Keith Bedford as a secretary on 30 July 2021 (1 page) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
25 August 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
18 September 2018 | Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages) |
18 September 2018 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page) |
18 September 2018 | Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages) |
11 June 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 October 2016 | Memorandum and Articles of Association (35 pages) |
6 October 2016 | Memorandum and Articles of Association (35 pages) |
18 September 2016 | Resolutions
|
11 July 2016 | Registration of charge 093778760001, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 093778760001, created on 4 July 2016 (23 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 June 2015 | Appointment of Mr John Keith Bedford as a secretary (2 pages) |
10 June 2015 | Appointment of Mr John Keith Bedford as a secretary (2 pages) |
20 May 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
5 March 2015 | Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|