UKBizDB.co.uk

OVERHALL CONTRACTORS LIMITED

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

This company is commonly known as Overhall Contractors Limited. The company was founded 28 years ago and was given the registration number 03078882. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at 52-54 Oswald Road, Scunthorpe, North Lincolnshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:OVERHALL CONTRACTORS LIMITED
Company Number:03078882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Carr Lane, Thealby, Scunthorpe, DN15 9AE

Secretary12 July 1995Active
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

Director01 September 2011Active
16, Carr Lane, Thealby, Scunthorpe, DN15 9AE

Director12 July 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 July 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 July 1995Active

People with Significant Control

Hubbgroup Holdings Limited
Notified on:10 March 2021
Status:Active
Country of residence:England
Address:50-54, Oswald Road, Scunthorpe, England, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sandra Diane Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:16, Carr Lane, Scunthorpe, England, DN15 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:16, Carr Lane, Scunthorpe, England, DN15 9AE
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.