Background WavePink WaveYellow Wave

HEAD GEAR DISTRIBUTION LIMITED (06663359)

HEAD GEAR DISTRIBUTION LIMITED (06663359) is an active UK company. incorporated on 4 August 2008. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 2 other business activities. HEAD GEAR DISTRIBUTION LIMITED has been registered for 17 years. Current directors include FINCHER, Oliver James Markham, VANS-AGNEW, Peter Ross.

Company Number
06663359
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
Aston And Fincher Unit 2 Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FINCHER, Oliver James Markham, VANS-AGNEW, Peter Ross
SIC Codes
46900, 47750, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAD GEAR DISTRIBUTION LIMITED

HEAD GEAR DISTRIBUTION LIMITED is an active company incorporated on 4 August 2008 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 2 other business activities. HEAD GEAR DISTRIBUTION LIMITED was registered 17 years ago.(SIC: 46900, 47750, 99999)

Status

active

Active since 17 years ago

Company No

06663359

LTD Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Aston And Fincher Unit 2 Pavilion Drive Holford Birmingham, B6 7BB,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 1 September 2011To: 18 May 2021
33 Lionel Street Birmingham B3 1AB England
From: 4 August 2008To: 1 September 2011
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Aug 08
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

FINCHER, Oliver James Markham

Active
Pavilion Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 04 Aug 2008

VANS-AGNEW, Peter Ross

Active
Pavilion Drive, BirminghamB6 7BB
Born August 1960
Director
Appointed 04 Aug 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Oliver James Markham Fincher

Active
Pavilion Drive, BirminghamB6 7BB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2017

Mr Peter Ross Vans-Agnew

Active
Pavilion Drive, BirminghamB6 7BB
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2017

Mr Oliver James Markham Fincher

Ceased
Pavilion Drive, BirminghamB6 7BB
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Peter Ross Vans-Agnew

Ceased
Pavilion Drive, BirminghamB6 7BB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
5 August 2008
288cChange of Particulars
Incorporation Company
4 August 2008
NEWINCIncorporation