Herbert Lewis (drapers & Furnishers) Limited

General information

Name:

Herbert Lewis (drapers & Furnishers) Ltd

Office Address:

5 Barnfield Crescent EX1 1QT Exeter

Number: 00567605

Incorporation date: 1956-06-14

Dissolution date: 2022-06-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Exeter registered with number: 00567605. This firm was registered in the year 1956. The office of the company was located at 5 Barnfield Crescent . The postal code for this location is EX1 1QT. The firm was dissolved in 2022, meaning it had been in business for 66 years.

In this specific limited company, the majority of director's responsibilities have so far been met by Dionys G., Andrew G. and Judith G.. As for these three executives, Andrew G. had been with the limited company the longest, having become a vital addition to company's Management Board on 1991-07-03.

Executives who had control over the firm were as follows: Dionys G. owned over 1/2 to 3/4 of company shares . Andrew G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dionys G.

Role: Director

Appointed: 17 May 1999

Latest update: 21 October 2023

Judith G.

Role: Secretary

Appointed: 17 May 1993

Latest update: 21 October 2023

Andrew G.

Role: Director

Appointed: 03 July 1991

Latest update: 21 October 2023

Judith G.

Role: Director

Appointed: 03 July 1991

Latest update: 21 October 2023

People with significant control

Dionys G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 01 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 June 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 April 2013
Annual Accounts 16 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting reference date changed from 2019/01/31 to 2019/03/31 (AA01)
filed on: 18th, October 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

9 High Street

Post code:

NP6 5XX

City / Town:

Chepstow

HQ address,
2014

Address:

9 High Street

Post code:

NP6 5XX

City / Town:

Chepstow

HQ address,
2015

Address:

9 High Street

Post code:

NP6 5XX

City / Town:

Chepstow

HQ address,
2016

Address:

9 High Street

Post code:

NP6 5XX

City / Town:

Chepstow

Accountant/Auditor,
2016 - 2015

Name:

Chepstow Accountancy Services Limited

Address:

9 Cider Mill Close

Post code:

NP16 5RY

City / Town:

Chepstow

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
66
Company Age

Closest Companies - by postcode