Company NameHb Design Supplies Limited
DirectorsHelen Swift and Helen Christina Barlow
Company StatusActive
Company Number09124020
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameHelen Swift
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMrs Helen Christina Barlow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressOffice 5 Sun House 2 - 4 Little Peter Street
Knott Mill
Manchester
M15 4PS

Location

Registered AddressOffice 5 Sun House 2 - 4 Little Peter Street
Knott Mill
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Helen Barlow
50.00%
Ordinary
1 at £1Helen Swift
50.00%
Ordinary

Financials

Year2014
Net Worth£2,804
Cash£5,021
Current Liabilities£3,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
5 September 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 July 2022Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to Office 5 Sun House 2 - 4 Little Peter Street Knott Mill Manchester M15 4PS on 27 July 2022 (1 page)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Memorandum and Articles of Association (28 pages)
26 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 100
(3 pages)
14 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
9 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
(3 pages)
1 September 2014Appointment of Mrs Helen Barlow as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mrs Helen Barlow as a director on 1 September 2014 (2 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
(3 pages)
1 September 2014Appointment of Mrs Helen Barlow as a director on 1 September 2014 (2 pages)
10 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)