UKBizDB.co.uk

HAGUE CIVILS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Secretary31 August 2004Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director18 May 2016Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director18 February 2015Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director18 May 2016Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 June 2001Active
39 Commissioners Court, New Stairs, Chatham, ME4 4HQ

Secretary18 June 2001Active
Ashford House, Sheldon Business Centre, Maritime Close, Medway City Estate, Rochester, England, ME2 4AF

Director03 July 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 June 2001Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director18 June 2001Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person secretary company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-21Address

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

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.