Warning: file_put_contents(c/8ed9f9933f3f29a04e200680f51edb7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hanson's Construction Group Limited, CF39 8PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HANSON'S CONSTRUCTION GROUP LIMITED

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

This company is commonly known as Hanson's Construction Group Limited. The company was founded 5 years ago and was given the registration number 11648992. The firm's registered office is in PORTH. You can find them at 8 High Street, Tonyrefail, Porth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HANSON'S CONSTRUCTION GROUP LIMITED
Company Number:11648992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 High Street, Tonyrefail, Porth, Wales, CF39 8PG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Splott Road, Cardiff, Wales, CF24 2BZ

Director01 August 2023Active
8, High Street, Tonyrefail, Porth, Wales, CF39 8PG

Director21 January 2020Active
20, Splott Road, Cardiff, Wales, CF24 2BZ

Director04 February 2020Active
10 West Street, Swandlincote, England, DE11 9DE

Director30 October 2018Active
50, Malvern Road, Acocks Green, Birmingham, England, B27 6EH

Director14 September 2019Active
50, Malvern Road, Acocks Green, Birmingham, England, B27 6EH

Director14 September 2019Active

People with Significant Control

Mr Adil Khan
Notified on:01 August 2023
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:Wales
Address:20, Splott Road, Cardiff, Wales, CF24 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Hannan Miah
Notified on:04 February 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Wales
Address:20, Splott Road, Cardiff, Wales, CF24 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Courtney James
Notified on:21 January 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:Wales
Address:8, High Street, Porth, Wales, CF39 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Hannan Miah
Notified on:30 October 2018
Status:Active
Date of birth:March 1980
Nationality:Welsh
Country of residence:England
Address:10 West Street, Swandlincote, England, DE11 9DE
Nature of control:
  • Significant influence or control

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
2024-06-04Gazette

Gazette dissolved voluntary.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-25Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-19Dissolution

Dissolution application strike off company.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Gazette

Gazette filings brought up to date.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Accounts

Change account reference date company current shortened.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.