UKBizDB.co.uk

HBL BUILDERS AND CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director17 November 2008Active
22 Kings Park Road, Southampton, SO15 2UF

Secretary23 May 1994Active
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Secretary16 June 2004Active
High Bank West Hoe, Bishops Waltham, Southampton, SO32 1DT

Secretary09 August 1995Active
St Barbe Chambers, The Hundred, Romsey, SO51 8BW

Corporate Secretary01 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 May 1994Active
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director23 May 1994Active
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director20 May 2014Active
71 Elliot Rise, Hedge End, Southampton, SO30 2RW

Director09 August 1995Active
Maranatha, Danes Road, Awbridge, Romsey, SO51 0HL

Director01 April 2003Active
38 Lower St Helens Road, Hedge End, Southampton, SO30 0LU

Director01 April 2003Active
38 Lower Saint Helens Road, Hedge End, SO30 0LU

Director01 April 2003Active
High Bank West Hoe, Bishops Waltham, Southampton, SO32 1DT

Director09 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Change account reference date company previous shortened.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-06-22Resolution

Resolution.

Download
2017-06-22Capital

Capital cancellation shares.

Download
2017-06-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.