UKBizDB.co.uk

HEALTHY BUILDINGS INTERNATIONAL LIMITED

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

This company is commonly known as Healthy Buildings International Limited. The company was founded 36 years ago and was given the registration number 02203384. The firm's registered office is in READING. You can find them at Parkside Basingstoke Road, Spencers Wood, Reading, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:HEALTHY BUILDINGS INTERNATIONAL LIMITED
Company Number:02203384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Parkside Basingstoke Road, Spencers Wood, Reading, RG7 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-4 Horizon, Wade Road, Kingsland Business Park, Basingstoke, England, RG24 8AH

Director05 July 2023Active
Unit 1-4 Horizon, Wade Road, Kingsland Business Park, Basingstoke, England, RG24 8AH

Director05 July 2023Active
Carrowreagh, Auclum Lane, Burghfield Common, RG7 3DA

Secretary20 May 1996Active
Carrowreagh, Auclum Lane, Burghfield Common, RG7 3DA

Secretary16 August 1993Active
13 Hawthorn Close, Bracknell, RG42 1YB

Secretary30 March 2002Active
22 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Corporate Secretary-Active
14922 Baydall Drive, Centreville, Usa, 22020

Director29 July 1993Active
8, Dublinhill Lane, Dromore, Ireland, BT25 1PQ

Director26 April 2005Active
Fairfield 20 Kewferry Drive, Northwood, HA6 2PA

Director21 December 1992Active
Carrowreagh, Auclum Lane, Burghfield Common, RG7 3DA

Director16 August 1993Active
Unit 1, Hogwood Industrial Estate, Finchampstead, Wokingham, England, RG40 4QQ

Director27 September 2013Active
Unit 1, Hogwood Industrial Estate, Finchampstead, Wokingham, England, RG40 4QQ

Director27 September 2013Active
41 Oxford Gardens, Chiswick, London, W4 3BN

Director27 July 1993Active
Parkside, Basingstoke Road, Spencers Wood, Reading, RG7 1AE

Director01 May 2022Active
5114 Portsmouth Road, Fairfax, Usa, 22032

Director29 July 1993Active
Colonial Cottage, Roundstreet Common, Wisborough Green, RH14 0AL

Director-Active
Unit 1, Hogwood Industrial Estate, Finchampstead, Wokingham, England, RG40 4QQ

Director01 May 2022Active
Unit 1, Hogwood Industrial Estate, Finchampstead, Wokingham, England, RG40 4QQ

Director27 September 2013Active

People with Significant Control

Hbi Compliance Ltd
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:Unit 1 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, England, RG40 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Resolution

Resolution.

Download
2023-09-11Incorporation

Memorandum articles.

Download
2023-09-06Address

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

Download
2023-09-06Accounts

Change account reference date company current extended.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-10-05Address

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

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.