HC 1173B LIMITED
Overview
Company Name | HC 1173B LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00413760 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HC 1173B LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HC 1173B LIMITED located?
Registered Office Address | Ground Floor, Boundary House 2 Wythall Green Way Wythall B47 6LW Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HC 1173B LIMITED?
Company Name | From | Until |
---|---|---|
JACKSON BUILDING CENTRES LIMITED | Jan 01, 1996 | Jan 01, 1996 |
JACKSON SHIPLEY LIMITED | Jun 27, 1946 | Jun 27, 1946 |
What are the latest accounts for HC 1173B LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HC 1173B LIMITED?
Last Confirmation Statement Made Up To | Sep 25, 2025 |
---|---|
Next Confirmation Statement Due | Oct 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 25, 2024 |
Overdue | No |
What are the latest filings for HC 1173B LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed jackson building centres LIMITED\certificate issued on 07/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Notification of Grafton Group (Uk) Plc as a person with significant control on Dec 18, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Grafton Merchanting Gb Limited as a person with significant control on Dec 18, 2020 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on May 15, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Who are the officers of HC 1173B LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin 18 Ireland |
| 97259990001 | ||||||||||||||
O'HARA, Brian | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland Ireland | Ireland | Irish | Accountant | 181212990001 | ||||||||||||
BISHOP, Michael Ronald | Secretary | Pelham House Canwick Road AL3 4RF Lincoln PO BOX 1224 Lincolnshire United Kingdom | British | 14305980003 | ||||||||||||||
BISHOP, Michael Ronald | Director | Manorgarth Brattleby LN1 2SQ Lincoln Lincolnshire | United Kingdom | British | Director | 14305980003 | ||||||||||||
BISHOP, Michael Ronald | Director | Manorgarth Brattleby LN1 2SQ Lincoln Lincolnshire | United Kingdom | British | Accountant | 14305980003 | ||||||||||||
CHADWICK, Michael | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate IRISH Dublin 18 Heron House Ireland Ireland | Ireland | Irish | Director | 16417710002 | ||||||||||||
CROSS, John Charles | Director | Charlbury Woodland Drive Woodhall Spa LN10 6YF Lincoln | British | Builders Merchant | 15006400001 | |||||||||||||
JACKSON, Christopher Mark | Director | Stonebeck Green Lane Welton LN2 3JE Lincoln Lincolnshire | England | British | Builders Merchant | 90457810001 | ||||||||||||
JACKSON, John Barry | Director | 6 Manor Close LN2 1RL Lincoln Lincolnshire | British | Builders Merchant | 14305990001 | |||||||||||||
JACKSON, Simon | Director | 7 Sewell Road LN2 5RY Lincoln Lincolnshire | England | British | Builders Merchant | 18555090004 | ||||||||||||
KNIGHT, Susan Abigail | Director | Pelham House Canwick Road LN5 5NH Lincoln PO BOX1224 Lincolnshire United Kingdom | England | British | Builders Merchants | 39121710003 | ||||||||||||
MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | Director | 87622560002 | ||||||||||||
MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | Director | 87622560002 | ||||||||||||
MIDDLETON, Kevin Paul | Director | Pelham House Canwick Road AL3 4RF Lincoln PO BOX 1224 Lincolnshire United Kingdom | England | British | Director | 61374610002 | ||||||||||||
O'HARA, Brian | Director | Seacrest Skerries 29 Co Dublin Ireland | Ireland | Irish | Director | 181212990001 | ||||||||||||
O'HARA, Brian | Director | Seacrest Skerries 29 Co Dublin Ireland | Ireland | Irish | Accountant | 181212990001 | ||||||||||||
O'NUALLAIN, Colm | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland Ireland | Ireland | Irish | Director | 79602480001 | ||||||||||||
PARES, Michael | Director | 1 Ashcroft HA5 4DB Pinner Middlesex | England | British | Director | 21670040001 | ||||||||||||
RINN, Charles Anthony | Director | Holly Tree Littlenewtown Enniskerry Co Wicklow Republic Of Ireland | Ireland | Irish | Accountant | 71734430002 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 |
Who are the persons with significant control of HC 1173B LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grafton Group (Uk) Plc | Dec 18, 2020 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grafton Merchanting Gb Limited | Apr 06, 2016 | Oxford Business Park South OX4 9JF Oxford PO BOX 1586, Gemini One, John Smith Drive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0