UKBizDB.co.uk

HC PAVING LTD

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

This company is commonly known as Hc Paving Ltd. The company was founded 7 years ago and was given the registration number 10486744. The firm's registered office is in COLCHESTER. You can find them at 8 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HC PAVING LTD
Company Number:10486744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:8 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Merlin End, Colchester, England, CO4 3FW

Director07 November 2018Active
8, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7FX

Director13 March 2020Active
24, Wildeve Avenue, Colchester, United Kingdom, CO4 6AJ

Director18 November 2016Active
24, Wildeve Avenue, Colchester, United Kingdom, CO4 6AJ

Director15 July 2017Active

People with Significant Control

Mr Kane Dean Cranfield
Notified on:08 November 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:3, Merlin End, Colchester, England, CO4 3FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kelly West
Notified on:15 July 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:24, Wildeve Avenue, Colchester, United Kingdom, CO4 6AJ
Nature of control:
  • Significant influence or control
Mr Kane Dean Cranfield
Notified on:18 November 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:24, Wildeve Avenue, Colchester, United Kingdom, CO4 6AJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-24Address

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

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-26Officers

Change person director company with change date.

Download
2019-10-26Address

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

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.