UKBizDB.co.uk

HANSON BUILDING CONTRACTORS LIMITED

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

This company is commonly known as Hanson Building Contractors Limited. The company was founded 19 years ago and was given the registration number 05457996. The firm's registered office is in CRADLEY HEATH. You can find them at Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HANSON BUILDING CONTRACTORS LIMITED
Company Number:05457996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY

Director23 November 2018Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director09 August 2007Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Secretary25 May 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary20 May 2005Active
89 Oak Park Road, Wordsley, Stourbridge, DY8 5YJ

Director25 May 2005Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director25 May 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director20 May 2005Active

People with Significant Control

Mr Colin Hanson
Notified on:31 May 2018
Status:Active
Date of birth:August 1959
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tom Joel Hanson
Notified on:01 July 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Lesley Hanson
Notified on:01 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Officers

Termination secretary company with name termination date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.