HB DESIGN (CONTRACTS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1TR

Company number 03819966
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address 3 CAROLINE COURT 13 CAROLINE STREET, ST PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1TR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 038199660005, created on 31 December 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HB DESIGN (CONTRACTS) LIMITED are www.hbdesigncontracts.co.uk, and www.hb-design-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hb Design Contracts Limited is a Private Limited Company. The company registration number is 03819966. Hb Design Contracts Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Hb Design Contracts Limited is 3 Caroline Court 13 Caroline Street St Paul S Square Birmingham West Midlands B3 1tr. The company`s financial liabilities are £43.98k. It is £43.51k against last year. The cash in hand is £39.6k. It is £39.04k against last year. And the total assets are £228.92k, which is £-59.54k against last year. BERRY, Dinah is a Secretary of the company. BERRY, Dinah is a Director of the company. BERRY, Richard Neil is a Director of the company. Secretary BERRY, Richard Neil has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MALKIN, Victoria has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FARRELL, Paul has been resigned. Director HUNTER, Gordon has been resigned. The company operates in "Manufacture of other furniture".


hb design (contracts) Key Finiance

LIABILITIES £43.98k
+9337%
CASH £39.6k
+6934%
TOTAL ASSETS £228.92k
-21%
All Financial Figures

Current Directors

Secretary
BERRY, Dinah
Appointed Date: 12 August 2008

Director
BERRY, Dinah
Appointed Date: 11 February 2016
58 years old

Director
BERRY, Richard Neil
Appointed Date: 05 August 1999
59 years old

Resigned Directors

Secretary
BERRY, Richard Neil
Resigned: 12 August 1999
Appointed Date: 05 August 1999

Nominee Secretary
BREWER, Suzanne
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Secretary
MALKIN, Victoria
Resigned: 12 August 2008
Appointed Date: 12 August 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 August 1999
Appointed Date: 05 August 1999
73 years old

Director
FARRELL, Paul
Resigned: 28 February 2001
Appointed Date: 12 August 1999
67 years old

Director
HUNTER, Gordon
Resigned: 23 October 2015
Appointed Date: 05 August 1999
58 years old

Persons With Significant Control

Mr Richard Berry
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HB DESIGN (CONTRACTS) LIMITED Events

09 Jan 2017
Registration of charge 038199660005, created on 31 December 2016
01 Nov 2016
Confirmation statement made on 5 August 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Appointment of Mrs Dinah Berry as a director on 11 February 2016
11 Feb 2016
Termination of appointment of Gordon Hunter as a director on 23 October 2015
...
... and 58 more events
11 Aug 1999
Director resigned
11 Aug 1999
Secretary resigned
11 Aug 1999
Ad 05/08/99--------- £ si 1@1=1 £ ic 1/2
09 Aug 1999
Registered office changed on 09/08/99 from: somerset house temple street birmingham west midlands B2 5DN
05 Aug 1999
Incorporation

HB DESIGN (CONTRACTS) LIMITED Charges

31 December 2016
Charge code 0381 9966 0005
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
6 June 2013
Charge code 0381 9966 0004
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
5 November 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 4 December 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Debenture
Delivered: 23 November 2000
Status: Satisfied on 24 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Mortgage debenture
Delivered: 4 May 2000
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…