Warning: file_put_contents(c/aa504671199842191bed126ffc3ed268.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hsc Structures Limited, DL14 6HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HSC STRUCTURES LIMITED

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

This company is commonly known as Hsc Structures Limited. The company was founded 14 years ago and was given the registration number 07019319. The firm's registered office is in BISHOP AUCKLAND. You can find them at Kensington House, 3 Kensington, Bishop Auckland, Co. Durham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HSC STRUCTURES LIMITED
Company Number:07019319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kensington House, 3 Kensington, Bishop Auckland, Co. Durham, DL14 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Marjorams Avenue, Loughton, England, IG10 1PU

Director15 September 2009Active
41 Ingelnook Close, Crook, DL15 8GA

Director15 September 2009Active
7 Wheatfields, Weavering, Maidstone, ME14 5SL

Director15 September 2009Active

People with Significant Control

Mr Phillip Healey
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:41, Inglenook Close, Crook, England, DL15 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Charles Springate
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:7, Wheatfields, Maidstone, England, ME14 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carlos Wayne Alleyne
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:34, Marjorams Avenue, Loughton, England, IG10 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-04-12Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type dormant.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type dormant.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.