UKBizDB.co.uk

HG CONSTRUCTION LIMITED

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

This company is commonly known as Hg Construction Limited. The company was founded 42 years ago and was given the registration number 01617719. The firm's registered office is in HERTFORDSHIRE. You can find them at 4 Hunting Gate, Hitchin, Hertfordshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HG CONSTRUCTION LIMITED
Company Number:01617719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Secretary03 October 2019Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director03 February 1994Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director01 March 2016Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director01 March 2016Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director01 May 2001Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director03 October 2019Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director13 January 2020Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Secretary01 February 1999Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Secretary17 December 2015Active
4, Hunting Gate, Hitchin, England, SG4 0TJ

Secretary31 August 2016Active
11 Redwood Lodge, Grange Road, Cambridge, CB3 9AR

Secretary-Active
10 Queen Anne Close, Stotfold, Hitchin, SG5 4LP

Director01 October 1997Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director01 January 2006Active
22 Shillington Road, Pirton, Hitchin, SG5 3QJ

Director01 December 1995Active
18 Wentworth Drive, Mowsbury Park, Bedford, MK41 8BB

Director07 August 1996Active
High Croft, Little Staughton, Bedford, MK44 2BS

Director01 August 2000Active
4, Hunting Gate, Hitchin, England, SG4 0TJ

Director31 August 2016Active
Follye Cottage, Didmarton, Badminton, GL9 1AH

Director-Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director01 March 2016Active
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

Director01 October 1995Active
10 Woodlands Close, Cople, Bedford, MK44 3UE

Director-Active
Rectory House Shaftenhoe End Road, Barley, Royston, SG8 8LA

Director-Active
35 Tatlers Lane, Aston End, Stevenage, SG2 7HL

Director03 February 1994Active

People with Significant Control

Mr Christopher Furniss Benham
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:4 Hunting Gate, Hertfordshire, SG4 0TJ
Nature of control:
  • Significant influence or control
Mr Kevin Joseph Quinn
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:4 Hunting Gate, Hertfordshire, SG4 0TJ
Nature of control:
  • Significant influence or control
Hg Construction (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Hunting Gate, Hertfordshire, United Kingdom, SG4 0TJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Accounts

Accounts with accounts type group.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type group.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type group.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type group.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.