HERBY LB LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 8NU

Company number 04316116
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address 52 DALE CRESCENT, BRIGHTON, EAST SUSSEX, BN1 8NU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 12 . The most likely internet sites of HERBY LB LIMITED are www.herbylb.co.uk, and www.herby-lb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Herby Lb Limited is a Private Limited Company. The company registration number is 04316116. Herby Lb Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Herby Lb Limited is 52 Dale Crescent Brighton East Sussex Bn1 8nu. The company`s financial liabilities are £13.95k. It is £13.46k against last year. And the total assets are £4.33k, which is £-8.18k against last year. HAUFEK, Jennifer Joy is a Secretary of the company. HAUFEK, Craig Robert is a Director of the company. Secretary CLAYMAN, Jennifer Joy has been resigned. Secretary LYNCH, Patricia has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


herby lb Key Finiance

LIABILITIES £13.95k
+2787%
CASH n/a
TOTAL ASSETS £4.33k
-66%
All Financial Figures

Current Directors

Secretary
HAUFEK, Jennifer Joy
Appointed Date: 01 December 2003

Director
HAUFEK, Craig Robert
Appointed Date: 02 November 2001
53 years old

Resigned Directors

Secretary
CLAYMAN, Jennifer Joy
Resigned: 15 November 2002
Appointed Date: 02 November 2001

Secretary
LYNCH, Patricia
Resigned: 01 December 2003
Appointed Date: 15 November 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Mr Craig Robert Haufek
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

HERBY LB LIMITED Events

09 Nov 2016
Confirmation statement made on 2 November 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12

24 Apr 2015
Total exemption small company accounts made up to 31 October 2014
08 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 12

...
... and 38 more events
12 Sep 2002
New director appointed
12 Dec 2001
Registered office changed on 12/12/01 from: 22 radipole road london SW6 5DL
02 Nov 2001
Secretary resigned
02 Nov 2001
Director resigned
02 Nov 2001
Incorporation