HC 1165 LIMITED
Overview
| Company Name | HC 1165 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02829914 |
| 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 1165 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HC 1165 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 1165 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUILDBASE LIMITED | Nov 15, 2012 | Nov 15, 2012 |
| HC 1165 LIMITED | Aug 05, 2011 | Aug 05, 2011 |
| BRISTOL TILE COMPANY LIMITED | Nov 29, 1995 | Nov 29, 1995 |
| MACNAUGHTON BLAIR CERAMICS LTD | Jul 12, 1993 | Jul 12, 1993 |
| BATCHMOST LIMITED | Jun 24, 1993 | Jun 24, 1993 |
What are the latest accounts for HC 1165 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HC 1165 LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for HC 1165 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Grafton Group (Uk) Plc as a person with significant control on Apr 09, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian O'hara as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Martin Sockett as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed buildbase LIMITED\certificate issued on 18/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 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 | 16 pages | AA | ||||||||||
Who are the officers of HC 1165 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 |
| 97259990002 | ||||||||||||||
| SOCKETT, Martin, Mr. | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | England | British | 327003650001 | |||||||||||||
| O'NUALLAIN, Colm | Secretary | Bishops Lane Kilternan Brook Lodge County Dublin Ireland | Irish | 79602480001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| CHADWICK, Michael | Director | 39 Serpentine Avenue Ballsbridge IRISH Dublin 4 Ireland | Ireland | Irish | 16417710002 | |||||||||||||
| MIDDLETON, Kevin Paul | Director | Pelham House Canwick Road LN5 5NH Lincoln PO BOX 1224 | England | British | 61374610002 | |||||||||||||
| O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 181212990001 | |||||||||||||
| O'NUALLAIN, Colm | Director | c/o C/O Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| SOWTON, Jonathon Paul | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House England | England | British | 151407670001 | |||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HC 1165 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafton Group (Uk) Plc | Apr 06, 2016 | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
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