Company NameH Brothers Steel Fixing Ltd
DirectorRakip Himallari
Company StatusActive
Company Number11331489
CategoryPrivate Limited Company
Incorporation Date26 April 2018(6 years ago)
Previous NameHimallari Steel Fixing Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Rakip Himallari
Date of BirthMarch 1994 (Born 30 years ago)
NationalityAlbanian
StatusCurrent
Appointed26 April 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Keogh Road
London
E15 4NR

Location

Registered Address11 North Dene
North Dene
Chigwell
IG7 5JS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 days from now)

Filing History

8 June 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
21 November 2022Director's details changed for Mr Rakip Himallari on 21 October 2022 (2 pages)
21 November 2022Registered office address changed from Flat 3 Connaught Court 14 C Orford Road London E17 9NS England to 11 North Dene North Dene Chigwell IG7 5JS on 21 November 2022 (1 page)
21 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
26 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 January 2022Registered office address changed from 14 Keogh Road London E15 4NR England to Flat 3 Connaught Court 14 C Orford Road London E17 9NS on 26 January 2022 (1 page)
11 September 2021Registered office address changed from 4 Northcombe Road Stockport SK3 8rd England to 14 Keogh Road London E15 4NR on 11 September 2021 (1 page)
3 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 July 2020Registered office address changed from 175 Chelmer Crescent Barking IG11 0QA England to 4 Northcombe Road Stockport SK3 8rd on 17 July 2020 (1 page)
10 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 8 Atherton Street Stockport SK3 9JN England to 175 Chelmer Crescent Barking IG11 0QA on 19 February 2020 (1 page)
18 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 February 2019Director's details changed for Mr Rakip Himallari on 3 February 2019 (2 pages)
15 February 2019Change of details for Mr Rakip Himallari as a person with significant control on 1 January 2019 (2 pages)
5 December 2018Registered office address changed from 483 a Rainham Road South Dagenham RM10 7XJ United Kingdom to 8 Atherton Street Stockport SK3 9JN on 5 December 2018 (1 page)
12 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • GBP 10
(39 pages)