UKBizDB.co.uk

H C C SPECIAL PROJECTS LIMITED

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

This company is commonly known as H C C Special Projects Limited. The company was founded 10 years ago and was given the registration number 08524390. The firm's registered office is in LEEDS. You can find them at 25 Stanningley Road, , Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H C C SPECIAL PROJECTS LIMITED
Company Number:08524390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Stanningley Road, Leeds, West Yorkshire, United Kingdom, LS12 3AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Stanningley Road, Leeds, United Kingdom, LS12 3AS

Director10 May 2013Active
25 Stanningley Road, Leeds, United Kingdom, LS12 3AS

Director10 May 2013Active
The Barn, Old Pear Tree Farm, Wetherby Road, Rufforth, York, England, YO23 3QF

Director10 May 2013Active

People with Significant Control

Trinity (Tdi) Ltd
Notified on:10 April 2023
Status:Active
Country of residence:England
Address:The Barn, Old Pear Tree Farm, Wetherby Road, York, England, YO23 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robin Hague
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:The Barn, Wetherby Road, York, England, YO23 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kristoffer Paul Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:The Barn, Old Pear Tree Farm, Wetherby Road, York, England, YO23 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Grunshaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:The Barn, Old Pear Tree Farm, Wetherby Road, York, England, YO23 3QF
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
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-12Address

Change sail address company with old address new address.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Address

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

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

Change sail address company with old address new address.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.