UKBizDB.co.uk

HANBECK NATURAL STONE LIMITED

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

This company is commonly known as Hanbeck Natural Stone Limited. The company was founded 26 years ago and was given the registration number 03542628. The firm's registered office is in LINCOLN. You can find them at Nicholsons Accountants Newland House, The Point Weaver Road, Lincoln, Lincolnshire. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:HANBECK NATURAL STONE LIMITED
Company Number:03542628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:Nicholsons Accountants Newland House, The Point Weaver Road, Lincoln, Lincolnshire, LN6 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director08 April 1998Active
Nicholsons Accountants, Newland House, The Point Weaver Road, Lincoln, England, LN6 3QN

Director01 March 2020Active
Rookery Lodge Rookery Lane, Sudbrook, Grantham, NG32 3RU

Secretary08 April 1998Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary08 April 1998Active
16 School Lane, Silk Willoughby, Sleaford, England, NG34 8PG

Secretary30 April 2003Active
12 Ison Close, Cranwell, Sleaford, NG34 8FJ

Director30 April 2003Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director08 April 1998Active

People with Significant Control

Mr Dean Leslie Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Newland House, The Point, Lincoln, United Kingdom, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucille Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Newland House, The Point, Lincoln, United Kingdom, LN6 3QN
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 (8 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
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Gazette

Gazette filings brought up to date.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.