About

Registered Number: 03819966
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 3 Caroline Court 13 Caroline Street, St Paul's Square, Birmingham, West Midlands, B3 1TR

 

Founded in 1999, Hb Design (Contracts) Ltd has its registered office in Birmingham, West Midlands, it's status at Companies House is "Active". The current directors of the company are listed as Berry, Dinah, Berry, Dinah, Malkin, Victoria, Farrell, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Dinah 11 February 2016 - 1
FARRELL, Paul 12 August 1999 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Dinah 12 August 2008 - 1
MALKIN, Victoria 12 August 1999 12 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
MR01 - N/A 12 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 April 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 11 August 2017
MR01 - N/A 09 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 05 February 2016
AA01 - Change of accounting reference date 28 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 02 October 2014
MR04 - N/A 04 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 16 September 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
225 - Change of Accounting Reference Date 22 December 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 31 August 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 29 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 13 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 08 June 2001
225 - Change of Accounting Reference Date 08 June 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
395 - Particulars of a mortgage or charge 23 November 2000
363s - Annual Return 27 September 2000
395 - Particulars of a mortgage or charge 04 May 2000
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 31 December 2016 Outstanding

N/A

A registered charge 06 June 2013 Outstanding

N/A

Debenture 05 November 2007 Fully Satisfied

N/A

Debenture 17 November 2000 Fully Satisfied

N/A

Mortgage debenture 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.