UKBizDB.co.uk

H.B.S. BUILDING & SUPPLIES LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St Albans, AL1 3RD

Director01 June 2021Active
4, Beaconsfield Road, St Albans, AL1 3RD

Director01 June 2021Active
4, Beaconsfield Road, St Albans, AL1 3RD

Director01 June 2021Active
The Hawthorns 3 Green Lane, Eaton Bray, Dunstable, LU6 2BH

Secretary-Active
Peppercorns, 116 Pepsal End Lane, Pepperstock, LU1 4LH

Secretary01 February 2001Active
7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN

Director03 December 2021Active
15 Hall Gardens, Colney Heath, St. Albans, AL4 0QF

Director01 February 2001Active
7 The Dencora Centre, Campfield Road, St. Albans, England, AL1 5HN

Director01 August 2018Active
160-162 London Road, St. Albans, Hertfordshire, AL1 1PQ

Director10 January 2013Active
The Hawthorns 3 Green Lane, Eaton Bray, Dunstable, LU6 2BH

Director-Active
Peppercorns, 116 Pepsal End Lane, Pepperstock, LU1 4LH

Director-Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-08Insolvency

Liquidation disclaimer notice.

Download
2023-03-08Address

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

Download
2023-02-15Insolvency

Liquidation disclaimer notice.

Download
2023-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-03Resolution

Resolution.

Download
2023-02-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-07-22Capital

Capital cancellation shares.

Download
2022-07-22Capital

Capital cancellation shares.

Download
2022-07-22Capital

Capital cancellation shares.

Download
2022-07-22Capital

Capital cancellation shares.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Capital

Capital cancellation shares.

Download
2022-03-04Capital

Capital cancellation shares.

Download
2022-03-04Capital

Capital cancellation shares.

Download
2022-02-22Capital

Capital return purchase own shares.

Download
2022-02-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.