UKBizDB.co.uk

HSP GARDEN BUILDINGS LTD

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

This company is commonly known as Hsp Garden Buildings Ltd. The company was founded 21 years ago and was given the registration number 04588190. The firm's registered office is in MILDENHALL. You can find them at 1 Hampstead Avenue, Hampstead Avenue, Mildenhall, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HSP GARDEN BUILDINGS LTD
Company Number:04588190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:12 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Hampstead Avenue, Hampstead Avenue, Mildenhall, Suffolk, England, IP28 7AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hampstead Court, Hampstead Avenue, Mildenhall, England, IP28 7AS

Secretary31 July 2020Active
1 Hampstead Court, Hampstead Avenue, Mildenhall, England, IP28 7AS

Director12 November 2002Active
1 Hampstead Court, Hampstead Avenue, Mildenhall, England, IP28 7AS

Director15 January 2007Active
1 Hampstead Avenue, Hampstead Avenue, Mildenhall, England, IP28 7AS

Secretary12 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 2002Active

People with Significant Control

Alan Maddison
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:1 Hampstead Court, Hampstead Avenue, Mildenhall, England, IP28 7AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jamie Fraser Townson
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:1 Hampstead Court, Hampstead Avenue, Mildenhall, England, IP28 7AS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-07Address

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

Download
2022-05-30Address

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

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Insolvency

Liquidation voluntary arrangement completion.

Download
2021-08-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.