UKBizDB.co.uk

H & C CONTRACTS LIMITED

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

This company is commonly known as H & C Contracts Limited. The company was founded 36 years ago and was given the registration number 02201497. The firm's registered office is in WATERLOOVILLE. You can find them at 9/10 The Briars, Waterberry Drive, , Waterlooville, England. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:H & C CONTRACTS LIMITED
Company Number:02201497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:9/10 The Briars, Waterberry Drive, Waterlooville, England, England, PO7 7YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director09 November 2022Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director12 December 2019Active
Larem Cottage West View Road, Headley Down, Bordon, GU35 8JS

Secretary-Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director12 December 2019Active
7, Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Director05 July 2017Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director12 December 2019Active
Larem Cottage West View Road, Headley Down, Bordon, GU35 8JS

Director01 July 2005Active
Larem Cottage West View Road, Headley Down, Bordon, GU35 8JS

Director-Active
Larem Cottage West View Road, Headley Down, Bordon, GU35 8JS

Director-Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director12 December 2019Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director09 November 2022Active
7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP

Director12 August 2014Active
Lahaina Linden Road, Headley Down, Bordon, GU35 8EL

Director-Active
Lahaina Linden Road, Headley Down, Bordon, GU35 8EL

Director01 July 2005Active
7, Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Director01 May 2014Active

People with Significant Control

Johnson Controls Building Efficiency Uk Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Anthony Healey
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Larem Cottage, West View Road, Bordon, England, GU35 8JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin James Sweet
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Lahaina, Linden Road, Bordon, England, GU35 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-05Address

Move registers to sail company with new address.

Download
2023-03-14Address

Change sail address company with old address new address.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-29Address

Change sail address company with new address.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Change account reference date company current extended.

Download
2020-01-09Address

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

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.