UKBizDB.co.uk

H&C CONSTRUCTION GROUP LIMITED

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

This company is commonly known as H&c Construction Group Limited. The company was founded 6 years ago and was given the registration number 11069741. The firm's registered office is in ST. ALBANS. You can find them at 104 High Street, London Colney, St. Albans, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:H&C CONSTRUCTION GROUP LIMITED
Company Number:11069741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:104 High Street, London Colney, St. Albans, Hertfordshire, England, AL2 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 High Street, London Colney, St. Albans, England, AL2 1QL

Director17 November 2017Active
104 High Street, London Colney, St. Albans, England, AL2 1QL

Director17 November 2017Active

People with Significant Control

H&C Construction Group Holdings Limited
Notified on:03 November 2023
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Af Carr Holdings Ltd
Notified on:20 February 2018
Status:Active
Country of residence:England
Address:104 High Street, London Colney, St. Albans, England, AL2 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heydon Holdings Limited
Notified on:20 February 2018
Status:Active
Country of residence:England
Address:104 High Street, London Colney, St. Albans, England, AL2 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Francis Carr
Notified on:17 November 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:104 High Street, London Colney, St. Albans, England, AL2 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Robert Heydon
Notified on:17 November 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:104 High Street, London Colney, St. Albans, England, AL2 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts amended with accounts type group.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type group.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Accounts with accounts type group.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2021-03-28Accounts

Change account reference date company current shortened.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type group.

Download
2020-02-06Accounts

Change account reference date company previous shortened.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Change account reference date company previous shortened.

Download
2019-08-07Accounts

Change account reference date company previous shortened.

Download
2019-06-07Accounts

Change account reference date company previous extended.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.