K.R.HANNAFORD & COMPANY LIMITED - ST ALBANS
Company Profile | Company Filings |
Overview
K.R.HANNAFORD & COMPANY LIMITED is a Private Limited Company from ST ALBANS and has the status: Active.
K.R.HANNAFORD & COMPANY LIMITED was incorporated 53 years ago on 21/09/1970 and has the registered number: 00989768. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
K.R.HANNAFORD & COMPANY LIMITED was incorporated 53 years ago on 21/09/1970 and has the registered number: 00989768. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
K.R.HANNAFORD & COMPANY LIMITED - ST ALBANS
This company is listed in the following categories:
43320 - Joinery installation
43320 - Joinery installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 6 HANDLEY PAGE WAY
ST ALBANS
HERTFORDSHIRE
AL2 2DQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH ALAN SPEED | Mar 1963 | British | Director | 1991-04-30 | CURRENT |
MR COLIN VIER | Sep 1950 | British | Director | 1991-09-18 | CURRENT |
MRS JULIE ANNA VIER | Secretary | 2021-04-21 | CURRENT | ||
MR RICHARD MICHAEL WILLIAMS | Jan 1979 | British | Director | 2016-02-01 UNTIL 2018-01-01 | RESIGNED |
MR IAN GORDON WILLIAMS | Aug 1955 | British | Director | 2015-01-01 UNTIL 2017-10-11 | RESIGNED |
DONALD JOHN WILLIAMS | Mar 1931 | British | Director | 1993-12-21 UNTIL 1995-09-19 | RESIGNED |
MR CLIVE CHARLES WHITBY | Dec 1971 | British | Director | 2003-09-01 UNTIL 2013-12-31 | RESIGNED |
MR NICHOLAS DAVID WATSON | Oct 1957 | British | Director | 2011-01-01 UNTIL 2013-06-30 | RESIGNED |
MRS JULIE ANNE VIER | Dec 1951 | British | Director | 1993-12-21 UNTIL 2016-01-01 | RESIGNED |
MR JOHN ARTHUR TURKENTINE | Jan 1952 | British | Director | RESIGNED | |
MR IAN STUART ROBERTS | May 1977 | British | Director | 2016-02-01 UNTIL 2018-01-01 | RESIGNED |
MR MARK JONATHAN HANNAFORD | Apr 1955 | British | Director | RESIGNED | |
MR KENNETH ROY HANNAFORD | Aug 1927 | British | Director | RESIGNED | |
MRS IRENE ROSE HANNAFORD | Jul 1929 | British | Director | RESIGNED | |
MR PAUL ANTHONY DOUGAL | Jun 1963 | British | Director | 2016-02-01 UNTIL 2017-12-31 | RESIGNED |
MR COLIN VIER | Sep 1950 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Alan Speed | 2016-04-06 | 3/1963 | Ownership of shares 25 to 50 percent | |
Mrs Julie Anne Vier | 2016-04-06 | 12/1951 | Ownership of shares 25 to 50 percent | |
Mr Colin Vier | 2016-04-06 | 9/1950 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
K.R.Hannaford & Company Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-10 | 31-12-2023 | £1,124,203 Cash £258,284 equity |
K.R.HANNAFORD & COMPANY LIMITED | 2023-04-15 | 31-12-2022 | £553,466 Cash £199,488 equity |
K.R.HANNAFORD & COMPANY LIMITED | 2022-03-19 | 31-12-2021 | £319,507 Cash £-378,212 equity |
K.R.HANNAFORD & COMPANY LIMITED | 2021-09-29 | 31-12-2020 | £269,999 Cash £-541,333 equity |
K._R._Hannaford_&_Company - Accounts | 2020-07-02 | 31-12-2019 | £240,360 Cash £229,131 equity |
K._R._Hannaford_&_Company - Accounts | 2019-05-23 | 31-12-2018 | £274,477 Cash £214,617 equity |