UKBizDB.co.uk

H.M.L. BUILDERS LTD

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

This company is commonly known as H.m.l. Builders Ltd. The company was founded 20 years ago and was given the registration number 05126276. The firm's registered office is in WADEBRIDGE. You can find them at Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:H.M.L. BUILDERS LTD
Company Number:05126276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, United Kingdom, PL27 6HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Director12 May 2004Active
52, Cleveland, Wadebridge, Great Britain, PL27 7PT

Secretary01 September 2007Active
Wheal Northy, Bethel, St Austell, PL25 3EF

Secretary12 May 2004Active
6 Emlyn Fields, St Austell, PL25 3UL

Secretary24 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 2004Active
Lavender Barn, Chapel Amble, Wadebridge, England, PL27 6EP

Director12 May 2004Active
52 Cleavland, Wadebridge, PL27 7PT

Director12 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 2004Active

People with Significant Control

Mr Shaun Neil Hawken
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Cockmoyle Farmhouse, Rock, Wadebridge, United Kingdom, PL27 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Luke
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Address

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

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Capital

Capital cancellation shares.

Download
2018-01-09Capital

Capital return purchase own shares.

Download
2017-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.