Hinchcliffe And Barber Uk Ltd

General information

Name:

Hinchcliffe And Barber Uk Limited

Office Address:

Grove House Park Grove Stalbridge DT10 2RA Sturminster Newton

Number: 07382260

Incorporation date: 2010-09-21

Dissolution date: 2021-06-22

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hinchcliffe And Barber Uk began its business in 2010 as a Private Limited Company under the ID 07382260. The firm's head office was located in Sturminster Newton at Grove House Park Grove. This particular Hinchcliffe And Barber Uk Ltd company had been in this business field for eleven years.

The directors were as follow: Georgia H. appointed in 2014, Wendy H. appointed fourteen years ago and Diana W. appointed fourteen years ago.

Executives who controlled this firm include: Georgia H. owned 1/2 or less of company shares. Diana W. owned 1/2 or less of company shares. Wendy H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Georgia H.

Role: Director

Appointed: 13 May 2014

Latest update: 4 July 2023

Wendy H.

Role: Director

Appointed: 21 September 2010

Latest update: 4 July 2023

Diana W.

Role: Director

Appointed: 21 September 2010

Latest update: 4 July 2023

People with significant control

Georgia H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Diana W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Wendy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 05 October 2021
Confirmation statement last made up date 21 September 2020
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 November 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 16 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Old Dryer Hinton Business Park Tarrant Hinton

Post code:

DT11 8JF

City / Town:

Blandford Forum

HQ address,
2014

Address:

Chapel House Lower North Wraxall

Post code:

SN14 7AF

City / Town:

Chippenham

HQ address,
2015

Address:

Chapel House Lower North Wraxall

Post code:

SN14 7AF

City / Town:

Chippenham

HQ address,
2016

Address:

Chapel House Lower North Wraxall

Post code:

SN14 7AF

City / Town:

Chippenham

Accountant/Auditor,
2016 - 2015

Name:

Ifs4b Ltd

Address:

8 Pitts Croft Neston

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
10
Company Age

Closest Companies - by postcode