General information

Name:

Hb4 Ltd

Office Address:

Unit E, Wyvern Court Stanier Way, Wyvern Business Park DE21 6BF Derby

Number: 03141983

Incorporation date: 1995-12-28

Dissolution date: 2019-06-21

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hb4 came into being in 1995 as a company enlisted under no 03141983, located at DE21 6BF Derby at Unit E, Wyvern Court. The company's last known status was dissolved. Hb4 had been offering its services for 24 years. This Hb4 Limited company functioned under four other names before. This company was established as Hb Group (UK) to be switched to Walrus Office Group on 2015-11-27. The third name was current name up till 2003.

The knowledge we have detailing the following company's executives implies that the last two directors were: Matthew H. and Russell H. who were appointed to their positions on 1998-02-18 and 1995-12-28.

  • Previous company's names
  • Hb4 Limited 2015-11-27
  • Hb Group (UK) Limited 2012-11-27
  • Walrus Office Group Limited 2003-06-17
  • Walrus Office Supplies Limited 2000-04-04
  • Walrus Computer Supplies Limited 1995-12-28

Financial data based on annual reports

Company staff

Matthew H.

Role: Secretary

Appointed: 01 August 2001

Latest update: 2 September 2023

Matthew H.

Role: Director

Appointed: 18 February 1998

Latest update: 2 September 2023

Russell H.

Role: Director

Appointed: 28 December 1995

Latest update: 2 September 2023

Accounts Documents

Account next due date 30 June 2016
Account last made up date 31 March 2014
Confirmation statement next due date 06 August 2016
Return last made up date 23 July 2015
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 3 December 2014
Date Approval Accounts 3 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period ending changed to Tuesday 31st March 2015 (was Wednesday 30th September 2015). (AA01)
filed on: 10th, December 2015
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46660 : Wholesale of other office machinery and equipment
23
Company Age

Closest Companies - by postcode