This company is commonly known as Hanson Aggregates Uk Limited. The company was founded 54 years ago and was given the registration number 00979108. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HANSON AGGREGATES UK LIMITED |
---|---|---|
Company Number | : | 00979108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 September 2021 | Active |
1 Sedgebrook, Liden, Swindon, SN3 6EY | Secretary | - | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
26 Oakdale Court, Downend, Bristol, BS16 6DZ | Secretary | 31 December 1992 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 18 March 1998 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
Country Place Fir Tree Hill, Chandlers Cross, Sarratt, WD3 4LZ | Director | - | Active |
110 North View Road, Crouch End, London, N8 7LP | Director | 28 May 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | - | Active |
Flat 4, 14 Steeles Road, London, NW3 4SE | Director | 01 December 2005 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 18 March 1998 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ | Director | 18 March 1998 | Active |
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 02 June 2008 | Active |
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ | Director | 18 March 1998 | Active |
23 Homefield Road, Radlett, WD7 8PX | Director | 27 September 1993 | Active |
Hammerfield, Cansiron Lane, Ashurst Wood, RH19 3SE | Director | - | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
46b Saint Georges Drive, London, SW1V 4BT | Director | 22 October 1999 | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 28 May 2003 | Active |
75 Carlton Hill, St Johns Wood, London, NW8 0EN | Director | - | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
39 Hantone Hill, Bathampton, Bath, BA2 6XD | Director | - | Active |
Hanson Building Materials Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2024-02-05 | Resolution | Resolution. | Download |
2023-04-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Resolution | Resolution. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.