Headboards Ltd NORTHWOOD


Founded in 2008, Headboards, classified under reg no. 06468620 is an active company. Currently registered at Copse Cottage HA6 2QN, Northwood the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Rajeev T., appointed on 9 January 2008. In addition, a secretary was appointed - Rajeev T., appointed on 9 January 2008. As of 15 May 2024, there was 1 ex director - Sanjeev T.. There were no ex secretaries.

Headboards Ltd Address / Contact

Office Address Copse Cottage
Office Address2 Rickmansworth Road
Town Northwood
Post code HA6 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06468620
Date of Incorporation Wed, 9th Jan 2008
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Rajeev T.

Position: Director

Appointed: 09 January 2008

Rajeev T.

Position: Secretary

Appointed: 09 January 2008

Sanjeev T.

Position: Director

Appointed: 09 January 2008

Resigned: 06 April 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Design Manufacture Distribute Limited from Northwood, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rajeev T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sanjeev T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Design Manufacture Distribute Limited

Copse Cottage Rickmansworth Road, Northwood, HA6 2QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13083362
Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajeev T.

Notified on 9 January 2017
Ceased on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanjeev T.

Notified on 9 January 2017
Ceased on 13 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand257 907438 39979 551183 840
Current Assets324 987528 810175 736289 173
Debtors6 85922 91924 31023 083
Net Assets Liabilities 378 57058 102228 224
Other Debtors4 3738 91410 68913 958
Property Plant Equipment1117 8186 32636 393
Total Inventories60 22167 49271 87582 250
Other
Accumulated Depreciation Impairment Property Plant Equipment78 85979 60681 96488 431
Average Number Employees During Period5555
Corporation Tax Payable17 52056 74076 06233 092
Creditors196 129158 058122 72188 790
Increase From Depreciation Charge For Year Property Plant Equipment 7472 3586 467
Net Current Assets Liabilities128 858370 75253 015200 383
Other Creditors145 66746 16012 57211 837
Other Taxation Social Security Payable16 93034 37625 53624 113
Property Plant Equipment Gross Cost78 97087 42488 290124 824
Provisions For Liabilities Balance Sheet Subtotal  1 2398 552
Total Additions Including From Business Combinations Property Plant Equipment 8 45486636 534
Total Assets Less Current Liabilities128 969378 57059 341236 776
Trade Creditors Trade Payables16 01220 7828 55119 748
Trade Debtors Trade Receivables2 48614 00513 6219 125

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 25th February 2024. New Address: The Old Joinery, Unit 3 Northbridge Road Berkhamsted HP4 1EF. Previous address: Copse Cottage Rickmansworth Road Northwood HA6 2QN England
filed on: 25th, February 2024
Free Download (1 page)

Company search

Advertisements