This company is commonly known as Hrc Developments Limited. The company was founded 5 years ago and was given the registration number 11576505. The firm's registered office is in WORTHING. You can find them at 303 Goring Road, , Worthing, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | HRC DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 11576505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 303 Goring Road, Worthing, West Sussex, United Kingdom, BN12 4NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Third Avenue Avenue, Worthing, United Kingdom, BN14 9NZ | Secretary | 19 September 2018 | Active |
303 Goring Road, Worthing, United Kingdom, BN12 4NX | Director | 19 September 2018 | Active |
303 Goring Road, Worthing, United Kingdom, BN12 4NX | Director | 05 August 2022 | Active |
3 - 27, Horntye Road, St. Leonards-On-Sea, United Kingdom, TN37 6RT | Director | 19 September 2018 | Active |
The Business Terrace, Maidstone House, King Street, Maidstone, United Kingdom, ME15 6AW | Corporate Director | 19 September 2018 | Active |
Vested Outsourcing Partners Limited | ||
Notified on | : | 05 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 303 Goring Road, Worthing, United Kingdom, BN12 4NX |
Nature of control | : |
|
Dr Peter Pachipano Gombera | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Third Avenue, Worthing, United Kingdom, BN14 9NZ |
Nature of control | : |
|
Mr Christopher Taylor | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 - 27, Horntye Road, St. Leonards-On-Sea, United Kingdom, TN37 6RT |
Nature of control | : |
|
Qsc Holdings Limited | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Business Terrace, Maidstone House, Maidstone, United Kingdom, ME15 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Capital | Capital name of class of shares. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.