UKBizDB.co.uk

GODFREY & HICKS BUILDERS LIMITED

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

This company is commonly known as Godfrey & Hicks Builders Limited. The company was founded 26 years ago and was given the registration number 03569488. The firm's registered office is in ROYSTON. You can find them at Hardcastle Burton Lake House, Market Hill, Royston, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GODFREY & HICKS BUILDERS LIMITED
Company Number:03569488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Hardcastle Burton Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Dullingham Ley, Dullingham, Newmarket, CB8 9XG

Secretary04 June 1998Active
69, Duchess Drive, Newmarket, CB8 8AJ

Director01 August 2012Active
8 Dullingham Ley, Dullingham, Newmarket, CB8 9XG

Director04 June 1998Active
2 Glanely Gardens, Exning, Newmarket, CB8 7PA

Director04 June 1998Active
46, Lisburn Road, Newmarket, England, CB8 8HS

Director01 January 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 May 1998Active

People with Significant Control

Mr Jerry Derek Hicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:2, Glanely Gardens, Newmarket, England, CB8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Colin Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Thatched Oaks, Dullingham Ley, Newmarket, England, CB8 9XG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type audited abridged.

Download
2019-07-12Accounts

Accounts with accounts type audited abridged.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Accounts

Accounts with accounts type audited abridged.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type medium.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-15Accounts

Accounts with accounts type medium.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type small.

Download
2015-01-06Officers

Appoint person director company with name date.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type small.

Download
2013-06-06Accounts

Accounts with accounts type small.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.