Hsb Home Improvements & Plastics Centre Limited

General information

Name:

Hsb Home Improvements & Plastics Centre Ltd

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 06515189

Incorporation date: 2008-02-27

Dissolution date: 2023-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hsb Home Improvements & Plastics Centre started its business in 2008 as a Private Limited Company under the ID 06515189. The company's registered office was situated in London at 1 Kings Avenue. The Hsb Home Improvements & Plastics Centre Limited business had been operating offering its services for fifteen years. The name of the firm was changed in the year 2008 to Hsb Home Improvements & Plastics Centre Limited. This firm former registered name was Hsb Home Improvements.

The following firm had 1 managing director: Gurlal S., who was formally appointed in 2008.

Gurlal S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Hsb Home Improvements & Plastics Centre Limited 2008-10-03
  • Hsb Home Improvements Limited 2008-02-27

Financial data based on annual reports

Company staff

Neelam K.

Role: Secretary

Appointed: 27 February 2008

Latest update: 24 June 2023

Gurlal S.

Role: Director

Appointed: 27 February 2008

Latest update: 24 June 2023

People with significant control

Gurlal S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 13 March 2022
Confirmation statement last made up date 27 February 2021
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 96090 : Other service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode