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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 08 April 1998 | Active |
Nicholsons Accountants, Newland House, The Point Weaver Road, Lincoln, England, LN6 3QN | Director | 01 March 2020 | Active |
Rookery Lodge Rookery Lane, Sudbrook, Grantham, NG32 3RU | Secretary | 08 April 1998 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 08 April 1998 | Active |
16 School Lane, Silk Willoughby, Sleaford, England, NG34 8PG | Secretary | 30 April 2003 | Active |
12 Ison Close, Cranwell, Sleaford, NG34 8FJ | Director | 30 April 2003 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 08 April 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Gazette | Gazette filings brought up to date. | Download |
2016-07-05 | Gazette | Gazette notice compulsory. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.