UKBizDB.co.uk

H & B 2000 LIMITED

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

This company is commonly known as H & B 2000 Limited. The company was founded 23 years ago and was given the registration number 04036254. The firm's registered office is in FERNDOWN. You can find them at Suite 7, Haviland House 17 Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:H & B 2000 LIMITED
Company Number:04036254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Suite 7, Haviland House 17 Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, England, BH21 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Ferndown, England, BH21 7PE

Secretary18 July 2000Active
Suite 7, Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Ferndown, England, BH21 7PE

Director01 August 2017Active
Suite 7, Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Ferndown, England, BH21 7PE

Director18 July 2000Active
95 Moot Lane, Downton, Salisbury, SP5 3LE

Director18 July 2000Active

People with Significant Control

Mr Andrew Clive Hayward
Notified on:17 March 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Suite 7, Haviland House, Ferndown, England, BH21 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Wesley Hayward
Notified on:18 July 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Suite 7, Haviland House, 17 Cobham Road, Ferndown, England, BH21 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Anne Hayward
Notified on:18 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Suite 7, Haviland House, 17 Cobham Road, Ferndown, England, BH21 7PE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.