Hambury Hird Design Limited

General information

Name:

Hambury Hird Design Ltd

Office Address:

Powswood Chaucer Road BA2 4QY Bath

Number: 05396001

Incorporation date: 2005-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hambury Hird Design Limited can be reached at Powswood, Chaucer Road in Bath. The post code is BA2 4QY. Hambury Hird Design has been operating in this business since the company was started on 2005-03-17. The reg. no. is 05396001. It has been already fourteen years that This firm's business name is Hambury Hird Design Limited, but until 2010 the name was Hambury Hird Smith and before that, up till 2009-11-06 this firm was known as Hamburyhirddesign. It means this company used three other names. This company's principal business activity number is 71111 and their NACE code stands for Architectural activities. The business most recent annual accounts cover the period up to 31st March 2023 and the latest confirmation statement was filed on 17th March 2023.

There seems to be a group of two directors running this particular limited company at the moment, namely Mark H. and Rachel H. who have been doing the directors duties for 18 years. To provide support to the directors, this particular limited company has been utilizing the expertise of Mark H. as a secretary for the last nineteen years.

  • Previous company's names
  • Hambury Hird Design Limited 2010-06-17
  • Hambury Hird Smith Limited 2009-11-06
  • Hamburyhirddesign Limited 2005-03-17

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 20 March 2006

Latest update: 24 January 2024

Mark H.

Role: Secretary

Appointed: 17 March 2005

Latest update: 24 January 2024

Rachel H.

Role: Director

Appointed: 17 March 2005

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Rachel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rachel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from 50-52 Wellsway Bath Somerset BA2 4SA on Mon, 3rd Apr 2023 to Powswood Chaucer Road Bath BA2 4QY (AD01)
filed on: 3rd, April 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 3 Londonderry Farm Keynsham Road Willsbridge

Post code:

BS30 6EL

City / Town:

Bristol

HQ address,
2015

Address:

Unit 3 Londonderry Farm Keynsham Road Willsbridge

Post code:

BS30 6EL

City / Town:

Bristol

HQ address,
2016

Address:

Unit 3 Londonderry Farm Keynsham Road Willsbridge

Post code:

BS30 6EL

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Norton Tax Shops Limited

Address:

3 & 5 Station Road Keynsham

Post code:

BS31 2BH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
19
Company Age

Closest Companies - by postcode