UKBizDB.co.uk

B.M. HEPBURN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43310 - Plastering

Office Address & Contact

Registered Address:7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, - 9 The Avenue, Eastbourne, BN21 3YA

Secretary-Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director01 May 2016Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director-Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director01 June 2006Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director07 May 1999Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director01 June 2006Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director01 December 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-27Capital

Capital name of class of shares.

Download
2023-03-27Resolution

Resolution.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Capital

Capital alter shares subdivision.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-04-02Resolution

Resolution.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Resolution

Resolution.

Download
2020-08-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.