UKBizDB.co.uk

HEMS CONSTRUCTION LTD

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

This company is commonly known as Hems Construction Ltd. The company was founded 9 years ago and was given the registration number 08874738. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEMS CONSTRUCTION LTD
Company Number:08874738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2014
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director04 February 2014Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director04 February 2014Active
Sparkhouse, Studios, Rope Walk, Lincoln, United Kingdom, LN6 7DQ

Director04 February 2014Active
3, Dukes Quay, Mitchel Street Stockton Heath, Warrington, United Kingdom, WA4 6LS

Director04 February 2014Active
Sparkhouse, Studios, Rope Walk, Lincoln, United Kingdom, LN6 7DQ

Director04 February 2014Active

People with Significant Control

Mrs Elaine Traynor
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Traynor
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2022 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2023
  • Due by 31 December 2023 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2022 (1 year ago)
  • Next confirmation dated 14 October 2023
  • Due by 28 October 2023 (1 months remaining)

Company Filing History

DateCategoryDescription
2021-12-04Gazette

Gazette dissolved liquidation.

Download
2021-09-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-01Address

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

Download
2018-05-24Address

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

Download
2018-05-09Address

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

Download
2018-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-27Resolution

Resolution.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Address

Move registers to sail company with new address.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Officers

Change person director company with change date.

Download
2015-02-10Address

Change sail address company with new address.

Download

Copyright © 2023. All rights reserved.