Continuous Piano Hinge Company Limited

General information

Name:

Continuous Piano Hinge Company Ltd

Office Address:

6 Swinbourne Drive Springwood Industrial Estate CM7 2YG Braintree

Number: 02839729

Incorporation date: 1993-07-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Continuous Piano Hinge Company started its operations in the year 1993 as a Private Limited Company registered with number: 02839729. This particular business has been operating for thirty one years and the present status is active. The firm's registered office is based in Braintree at 6 Swinbourne Drive. Anyone can also find this business utilizing its postal code of CM7 2YG. This enterprise's principal business activity number is 25720 and their NACE code stands for Manufacture of locks and hinges. 31st August 2022 is the last time the accounts were reported.

Gideon H. is this particular enterprise's only managing director, who was assigned to lead the company in 2023. The following business had been controlled by Peter Q. up until November 2023. What is more a different director, specifically Michael S. gave up the position in November 1995.

Financial data based on annual reports

Company staff

Gideon H.

Role: Director

Appointed: 01 August 2023

Latest update: 3 April 2024

People with significant control

The companies that control this firm include: Hardy International Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Braintree at Swinbourne Drive, Springwood Industrial Estate, CM7 2YG, Essex and was registered as a PSC under the registration number 12032271.

Hardy International Limited
Address: 6 Swinbourne Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YG, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12032271
Notified on 14 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter Q.
Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 June 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 May 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 25720 : Manufacture of locks and hinges
30
Company Age

Closest Companies - by postcode