This company is commonly known as Hbl Builders And Contractors Limited. The company was founded 30 years ago and was given the registration number 02931823. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | HBL BUILDERS AND CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 02931823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW | Director | 17 November 2008 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Secretary | 23 May 1994 | Active |
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW | Secretary | 16 June 2004 | Active |
High Bank West Hoe, Bishops Waltham, Southampton, SO32 1DT | Secretary | 09 August 1995 | Active |
St Barbe Chambers, The Hundred, Romsey, SO51 8BW | Corporate Secretary | 01 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 May 1994 | Active |
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW | Director | 23 May 1994 | Active |
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW | Director | 20 May 2014 | Active |
71 Elliot Rise, Hedge End, Southampton, SO30 2RW | Director | 09 August 1995 | Active |
Maranatha, Danes Road, Awbridge, Romsey, SO51 0HL | Director | 01 April 2003 | Active |
38 Lower St Helens Road, Hedge End, Southampton, SO30 0LU | Director | 01 April 2003 | Active |
38 Lower Saint Helens Road, Hedge End, SO30 0LU | Director | 01 April 2003 | Active |
High Bank West Hoe, Bishops Waltham, Southampton, SO32 1DT | Director | 09 August 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 May 1994 | Active |
Mr Daniel James Barton Hurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW |
Nature of control | : |
|
Mr Timothy John Bumstead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Officers | Termination secretary company with name termination date. | Download |
2017-06-22 | Resolution | Resolution. | Download |
2017-06-22 | Capital | Capital cancellation shares. | Download |
2017-06-22 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.