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.
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 | : |
|
Registered Address | : | 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Secretary | 03 October 2019 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 03 February 1994 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 01 March 2016 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 01 March 2016 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 01 May 2001 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 03 October 2019 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 13 January 2020 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Secretary | 01 February 1999 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Secretary | 17 December 2015 | Active |
4, Hunting Gate, Hitchin, England, SG4 0TJ | Secretary | 31 August 2016 | Active |
11 Redwood Lodge, Grange Road, Cambridge, CB3 9AR | Secretary | - | Active |
10 Queen Anne Close, Stotfold, Hitchin, SG5 4LP | Director | 01 October 1997 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 01 January 2006 | Active |
22 Shillington Road, Pirton, Hitchin, SG5 3QJ | Director | 01 December 1995 | Active |
18 Wentworth Drive, Mowsbury Park, Bedford, MK41 8BB | Director | 07 August 1996 | Active |
High Croft, Little Staughton, Bedford, MK44 2BS | Director | 01 August 2000 | Active |
4, Hunting Gate, Hitchin, England, SG4 0TJ | Director | 31 August 2016 | Active |
Follye Cottage, Didmarton, Badminton, GL9 1AH | Director | - | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 01 March 2016 | Active |
4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ | Director | 01 October 1995 | Active |
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 | Director | 03 February 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Accounts | Accounts with accounts type group. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type group. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type group. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type group. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.