This company is commonly known as Hague Civils Limited. The company was founded 22 years ago and was given the registration number 04236627. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 43290 - Other construction installation.
Name | : | HAGUE CIVILS LIMITED |
---|---|---|
Company Number | : | 04236627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Secretary | 31 August 2004 | Active |
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 18 May 2016 | Active |
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 18 February 2015 | Active |
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 18 May 2016 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 June 2001 | Active |
39 Commissioners Court, New Stairs, Chatham, ME4 4HQ | Secretary | 18 June 2001 | Active |
Ashford House, Sheldon Business Centre, Maritime Close, Medway City Estate, Rochester, England, ME2 4AF | Director | 03 July 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 June 2001 | Active |
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 18 June 2001 | Active |
Mr Christopher Richard Hubbard | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU |
Nature of control | : |
|
Mr Paul Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 171 - 173 Gray's Inn Road, London, United Kingdom, WC1X 8UE |
Nature of control | : |
|
Mr Glenn Douglas Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hawthorns, Sissinghurst Road, Ashford, United Kingdom, TN27 8EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person secretary company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.