This company is commonly known as H.b.s. Building & Supplies Limited. The company was founded 46 years ago and was given the registration number 01324210. The firm's registered office is in ST. ALBANS. You can find them at 7 The Dencora Centre, Campfield Road, St. Albans, Hertfordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | H.B.S. BUILDING & SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01324210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1977 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Dencora Centre, Campfield Road, St. Albans, Hertfordshire, England, AL1 5HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beaconsfield Road, St Albans, AL1 3RD | Director | 01 June 2021 | Active |
4, Beaconsfield Road, St Albans, AL1 3RD | Director | 01 June 2021 | Active |
4, Beaconsfield Road, St Albans, AL1 3RD | Director | 01 June 2021 | Active |
The Hawthorns 3 Green Lane, Eaton Bray, Dunstable, LU6 2BH | Secretary | - | Active |
Peppercorns, 116 Pepsal End Lane, Pepperstock, LU1 4LH | Secretary | 01 February 2001 | Active |
7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN | Director | 03 December 2021 | Active |
15 Hall Gardens, Colney Heath, St. Albans, AL4 0QF | Director | 01 February 2001 | Active |
7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN | Director | 01 August 2018 | Active |
160-162 London Road, St. Albans, Hertfordshire, AL1 1PQ | Director | 10 January 2013 | Active |
The Hawthorns 3 Green Lane, Eaton Bray, Dunstable, LU6 2BH | Director | - | Active |
Peppercorns, 116 Pepsal End Lane, Pepperstock, LU1 4LH | Director | - | Active |
Mr Craig Sean Reading | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN |
Nature of control | : |
|
Mrs Rebecca Kathrine Reading | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN |
Nature of control | : |
|
Mr Christopher James Eames | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN |
Nature of control | : |
|
Mr Andrew James Eames | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-08 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Insolvency | Liquidation disclaimer notice. | Download |
2023-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-03 | Resolution | Resolution. | Download |
2023-02-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Capital | Capital allotment shares. | Download |
2022-07-22 | Capital | Capital cancellation shares. | Download |
2022-07-22 | Capital | Capital cancellation shares. | Download |
2022-07-22 | Capital | Capital cancellation shares. | Download |
2022-07-22 | Capital | Capital cancellation shares. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Capital | Capital cancellation shares. | Download |
2022-03-04 | Capital | Capital cancellation shares. | Download |
2022-03-04 | Capital | Capital cancellation shares. | Download |
2022-02-22 | Capital | Capital return purchase own shares. | Download |
2022-02-22 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.