Berlin
10179
Director Name | Mr Matthew Andrew Bellshaw |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Adam Robert Brady |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Simon Peter Schaefer |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 March 2022(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Portugal |
Correspondence Address | 55 Rua Capitao Leitao Lisboa 1950-050 |
Director Name | Mr Edward James Hutchinson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Company name changed hbd x factory LIMITED\certificate issued on 06/12/23
|
5 December 2023 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD England to Isaacs Building 4 Charles Street Sheffield S1 2HS on 5 December 2023 (1 page) |
13 November 2023 | Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023 (2 pages) |
16 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
17 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
11 November 2022 | Change of share class name or designation (2 pages) |
11 November 2022 | Resolutions
|
11 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2022 | Memorandum and Articles of Association (31 pages) |
9 November 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
9 March 2022 | Incorporation Statement of capital on 2022-03-09
|