UKBizDB.co.uk

HBRCO LIMITED

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

This company is commonly known as Hbrco Limited. The company was founded 28 years ago and was given the registration number 03179454. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HBRCO LIMITED
Company Number:03179454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE

Secretary28 March 1996Active
Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE

Director28 March 1996Active
Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE

Director28 March 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 March 1996Active
25 Thornton Avenue, London, W4 1QE

Director28 March 1996Active
120 East Road, London, N1 6AA

Nominee Director28 March 1996Active
59 Britton Street, London, EC1

Director28 March 1996Active
103 Canfield Gardens, London, NW6 3DY

Director28 March 1996Active

People with Significant Control

Mr Peter Michael Black
Notified on:01 March 2019
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Graham Hughman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-04-30Address

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

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person secretary company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Address

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

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.