This company is commonly known as Havering Building Specialists Limited. The company was founded 55 years ago and was given the registration number 00938951. The firm's registered office is in ESSEX. You can find them at 46/48,brentwood Road, Romford, Essex, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HAVERING BUILDING SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 00938951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46/48,brentwood Road, Romford, Essex, RM1 2ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW | Director | 01 January 2018 | Active |
46/48, Brentwood Road, Romford, United Kingdom, RM1 2ET | Director | 01 January 2018 | Active |
46/48, Brentwood Road, Romford, United Kingdom, RM1 2ET | Director | 01 January 2018 | Active |
46-48, Brentwood Road, Romford, United Kingdom, RM1 2EX | Director | 12 August 2003 | Active |
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Secretary | - | Active |
25 Toronto Road, Ilford, IG1 4RA | Director | 14 March 1990 | Active |
46-48, Brenwood Road, Romford, United Kingdom, RM1 2EX | Director | 30 March 2001 | Active |
4 Coombe Rise, Shenfield, CM15 8JJ | Director | 05 July 1991 | Active |
46-48, Brentwood Road, Romford, United Kingdom, RM1 2EX | Director | - | Active |
93 Wirdermere Avenue, Elm Park, Hornchurch, | Director | 01 October 1985 | Active |
22 Bowhay, Hutton, Brentwood, CM13 2JX | Director | - | Active |
46-48, Brenwood Road, Romford, United Kingdom, RM1 2EX | Director | - | Active |
Carabou Woodside, Little Badow, Danbury, CM3 | Director | - | Active |
Hbs Holdings (Se) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46/48, Brentwood Road, Romford, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.