UKBizDB.co.uk

HEARLES BUILDERS AND CONTRACTORS LIMITED

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

This company is commonly known as Hearles Builders And Contractors Limited. The company was founded 21 years ago and was given the registration number 04528154. The firm's registered office is in CLITHEROE. You can find them at The Ridge Highcliffe Greaves, Grindleton, Clitheroe, Lancashire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HEARLES BUILDERS AND CONTRACTORS LIMITED
Company Number:04528154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:15 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Ridge Highcliffe Greaves, Grindleton, Clitheroe, Lancashire, BB7 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ridge, Highcliffe Greaves, Grindleton, Clitheroe, United Kingdom, BB7 4QT

Secretary10 September 2002Active
The Ridge, Highcliffe Greaves, Grindleton, Clitheroe, United Kingdom, BB7 4QT

Director10 September 2002Active
The Ridge, Highcliffe Greaves, Grindleton, Clitheroe, United Kingdom, BB7 4QT

Director10 September 2002Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary06 September 2002Active
152 City Road, London, EC1V 2NX

Nominee Director06 September 2002Active

People with Significant Control

Mrs Jennifer Ann Hearle
Notified on:06 September 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:The Ridge, Highcliffe Greaves, Clitheroe, United Kingdom, BB7 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Derek Hearle
Notified on:06 September 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:The Ridge, Highcliffe Greaves, Clitheroe, United Kingdom, BB7 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-13Accounts

Change account reference date company previous extended.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Change person secretary company with change date.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.