This company is commonly known as Hancock & Sons Builders Limited. The company was founded 14 years ago and was given the registration number 07224406. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | HANCOCK & SONS BUILDERS LIMITED |
---|---|---|
Company Number | : | 07224406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 15 April 2010 | Active |
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 01 March 2017 | Active |
Miss Susan O'Malley | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA |
Nature of control | : |
|
Mr Dean Alfred Hancock | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Change account reference date company previous extended. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Capital | Capital allotment shares. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.