UKBizDB.co.uk

HB PROJECTS (HOLDINGS) LTD

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

This company is commonly known as Hb Projects (holdings) Ltd. The company was founded 6 years ago and was given the registration number 11117788. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 2 Woodberry Grove, Finchley, London. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HB PROJECTS (HOLDINGS) LTD
Company Number:11117788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 2 Woodberry Grove, Finchley, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director21 September 2019Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director19 December 2017Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director19 December 2017Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director19 December 2017Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director19 December 2017Active

People with Significant Control

Mr Thomas Edward Jones
Notified on:23 September 2019
Status:Active
Date of birth:October 1945
Nationality:British
Address:Suite C, Sovereign House, Bramhall, SK7 1AW
Nature of control:
  • Significant influence or control
Christopher Sturge
Notified on:01 June 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Robert Jones
Notified on:01 June 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr John David William Jones
Notified on:19 December 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation compulsory winding up progress report.

Download
2024-02-14Address

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

Download
2023-03-22Insolvency

Liquidation compulsory winding up progress report.

Download
2022-11-02Address

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

Download
2022-02-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-02-22Insolvency

Liquidation receiver appointment of receiver.

Download
2022-02-22Insolvency

Liquidation receiver appointment of receiver.

Download
2022-02-02Insolvency

Liquidation compulsory winding up order.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-10-21Insolvency

Liquidation receiver cease to act receiver.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Insolvency

Liquidation receiver appointment of receiver.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.