UKBizDB.co.uk

H & V BUILDING SERVICES LIMITED

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

This company is commonly known as H & V Building Services Limited. The company was founded 43 years ago and was given the registration number 01542987. The firm's registered office is in ENFIELD. You can find them at C/o Lee Christian & Co, 161 Lancaster Road, Enfield, Middlesex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:H & V BUILDING SERVICES LIMITED
Company Number:01542987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1981
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Lee Christian & Co, 161 Lancaster Road, Enfield, Middlesex, EN2 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley Place, Sopers Road, Cuffley, England, EN6 4RY

Secretary01 October 1999Active
C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley Place, Sopers Road, Cuffley, England, EN6 4RY

Secretary01 June 2013Active
C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley Place, Sopers Road, Cuffley, England, EN6 4RY

Secretary15 September 2008Active
C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley Place, Sopers Road, Cuffley, England, EN6 4RY

Director01 August 2016Active
C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley Place, Sopers Road, Cuffley, England, EN6 4RY

Director01 August 2016Active
C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley Place, Sopers Road, Cuffley, England, EN6 4RY

Director01 October 1999Active
C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley Place, Sopers Road, Cuffley, England, EN6 4RY

Director01 June 2010Active
1 The Old Yews, Longfield, DA3 7JS

Secretary15 April 2004Active
1 The Old Yews, Longfield, DA3 7JS

Secretary-Active
1 The Old Yews, Longfield, DA3 7JS

Director03 February 1981Active
Old Rectory Cottage, Main Road, Longfield, DA3 7AE

Director-Active
Laurean House, Pincroft Wood, New Barn, DA3 7HB

Director-Active

People with Significant Control

Mr James Edward King
Notified on:01 July 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:C/O Lee Christian & Co Ltd, Suite 222 Cuffley Point, Cuffley, England, EN6 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Address

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

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person secretary company with change date.

Download
2021-06-01Officers

Change person secretary company with change date.

Download
2021-06-01Address

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

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change person secretary company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.