This company is commonly known as B.m. Hepburn Limited. The company was founded 46 years ago and was given the registration number 01358451. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 43310 - Plastering.
Name | : | B.M. HEPBURN LIMITED |
---|---|---|
Company Number | : | 01358451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1978 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, - 9 The Avenue, Eastbourne, BN21 3YA | Secretary | - | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 01 May 2016 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | - | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 01 June 2006 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 07 May 1999 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 01 June 2006 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 01 December 2019 | Active |
Kim Hepburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Brian Murray Hepburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr Martyn Garnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Telford Lane, Hailsham, United Kingdom, BN27 3GJ |
Nature of control | : |
|
Mr Matthew Lee Hepburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr Jack Murray Hepburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2023-03-27 | Incorporation | Memorandum articles. | Download |
2023-03-27 | Capital | Capital name of class of shares. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Capital | Capital alter shares subdivision. | Download |
2021-04-22 | Capital | Capital allotment shares. | Download |
2021-04-02 | Resolution | Resolution. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-08-27 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.