UKBizDB.co.uk

HIGGS & HILL OVERSEAS LIMITED

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

This company is commonly known as Higgs & Hill Overseas Limited. The company was founded 60 years ago and was given the registration number 00785092. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Breakspear Park, Breakspear Way, Hemel Hempstead, Herts. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HIGGS & HILL OVERSEAS LIMITED
Company Number:00785092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1963
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Breakspear Park, Breakspear Way, Hemel Hempstead, Herts, HP2 4FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runnenburg 9, Runnenburg 9, 3981 Az Bunnik, Netherlands,

Director01 January 2023Active
H J Nederhorststraat 1, 2801 Sc, Gouda, Netherlands,

Director30 June 2015Active
17 Railway Road, Teddington, TW11 8SB

Secretary-Active
10 Austen Close, East Grinstead, RH19 1RZ

Secretary15 March 1995Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary22 May 1995Active
Firle, Meadowside, Great Bookham, KT23 3LG

Secretary25 February 1994Active
Essesteijnstraat 163, 2272 Xv Voorburg, Netherlands, FOREIGN

Secretary30 June 1997Active
55 Chandos Road, London, N2 9AR

Secretary01 April 2004Active
13 Magazine Place, Leatherhead, KT22 8AZ

Secretary17 January 1997Active
79 St Leonards Road, Amersham, HP6 6DR

Secretary13 August 1999Active
Pastorieweg 1, Santpoort, Netherlands,

Director16 May 2000Active
10 Austen Close, East Grinstead, RH19 1RZ

Director-Active
6, Pieter Twentlaan, Wassenaar, Netherlands, 2242 CS

Director01 December 2009Active
Klipperkadg 15, Zoetermeer, The Netherlands,

Director13 April 2000Active
Kuringen 28, 4761 Va Zevenbergen, Netherlands, FOREIGN

Director30 June 1997Active
Marley House, Oakcroft Road, West Byfleet, KT14 6JG

Director17 January 1997Active
The Stream, Old Reigate Road, Betchworth, RH3 7DS

Director-Active
39 Camlet Way, St Albans, AL3 4TL

Director-Active
Poelwaai 4, Lisse, Netherlands, 2162 HB

Director01 April 1998Active
Koningsveld 51 2628 Lj Delft, Netherlands,

Director30 June 1997Active
Prinses Beatrixlaan 5, 2595 Ak, The Hague, Netherlands,

Director24 December 2008Active
55 Chandos Road, London, N2 9AR

Director01 April 2004Active
30 Grove Park Gardens, Chiswick, London, W4 3RZ

Director01 November 1995Active
H J Nederhorststraat 1, 2801 Sc, Gouda, Netherlands,

Director01 June 2019Active
Abbenbroekweg 4, 2597 Nt The Hague, Netherlands,

Director30 June 1997Active
Hillcroft Church Road, Rotherfield, Crowborough, TN6 3LA

Director-Active
79 St Leonards Road, Amersham, HP6 6DR

Director13 April 2000Active

People with Significant Control

Bam Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St James House, Knoll Road, Camberley, England, GU15 3XW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.