HC 1178E LIMITED
Overview
Company Name | HC 1178E LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03389565 |
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 1178E LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HC 1178E LIMITED located?
Registered Office Address | Ground Floor Boundary House 2 Wythall Green Way B47 6LW Wythall Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HC 1178E LIMITED?
Company Name | From | Until |
---|---|---|
LLOYD WORRALL (MILTON KEYNES) LIMITED | Sep 02, 1997 | Sep 02, 1997 |
CALFRON LIMITED | Jun 20, 1997 | Jun 20, 1997 |
What are the latest accounts for HC 1178E 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 1178E LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for HC 1178E LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed lloyd worrall (milton keynes) 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on Apr 09, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter George Kearney as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Sockett as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Who are the officers of HC 1178E 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 C/O Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin 18 Ireland |
| 97259990001 | ||||||||||||||
SOCKETT, Martin John | Director | Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House England | England | British | Finance Director (Accountant) | 291426940001 | ||||||||||||
BENTON, Christopher Ronald | Secretary | Jackson Close House Water Stratford MK18 5DU Buckingham Buckinghamshire | British | 77736480001 | ||||||||||||||
PERKS, Alan Robert | Secretary | 3 St Johns Mews Great Paxton PE19 6YP St Neots Cambridgeshire | British | 5197770002 | ||||||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
INGLE, Andrew Frank | Director | 2 Pear Tree Close MK43 8PR Bromham Bedfordshire | British | Company Director | 69373660002 | |||||||||||||
KEARNEY, Peter George | Director | Falcon Road BT12 6RD Belfast 10 United Kingdom | Northern Ireland | British | Director | 129551560001 | ||||||||||||
MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 | Ireland | Irish | Director | 144555840001 | ||||||||||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Director | 79602480001 | ||||||||||||
PERKS, Alan Robert | Director | 3 St Johns Mews Great Paxton PE19 6YP St Neots Cambridgeshire | British | Company Director | 5197770002 | |||||||||||||
SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | Director | 151407670001 | ||||||||||||
WORRALL, Allen Lloyd | Director | 81 Peddars Lane Stanbridge LU7 9JD Leighton Buzzard Bedfordshire | England | British | Company Director | 17231350001 | ||||||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HC 1178E LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lloyd Worrall Group Limited | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | 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