HC 1178E LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHC 1178E LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03389565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HC 1178E LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYD WORRALL (MILTON KEYNES) LIMITEDSep 02, 1997Sep 02, 1997
    CALFRON LIMITEDJun 20, 1997Jun 20, 1997

    What are the latest accounts for HC 1178E LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HC 1178E LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for HC 1178E LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed lloyd worrall (milton keynes) LIMITED\certificate issued on 07/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2024

    RES15

    Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Peter George Kearney as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Martin John Sockett as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT

    1 pagesAD04

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Who are the officers of HC 1178E LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o C/O Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Secretary
    c/o C/O Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    SOCKETT, Martin John
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    Director
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    EnglandBritishFinance Director (Accountant)291426940001
    BENTON, Christopher Ronald
    Jackson Close House
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    Secretary
    Jackson Close House
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    British77736480001
    PERKS, Alan Robert
    3 St Johns Mews
    Great Paxton
    PE19 6YP St Neots
    Cambridgeshire
    Secretary
    3 St Johns Mews
    Great Paxton
    PE19 6YP St Neots
    Cambridgeshire
    British5197770002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    INGLE, Andrew Frank
    2 Pear Tree Close
    MK43 8PR Bromham
    Bedfordshire
    Director
    2 Pear Tree Close
    MK43 8PR Bromham
    Bedfordshire
    BritishCompany Director69373660002
    KEARNEY, Peter George
    Falcon Road
    BT12 6RD Belfast
    10
    United Kingdom
    Director
    Falcon Road
    BT12 6RD Belfast
    10
    United Kingdom
    Northern IrelandBritishDirector129551560001
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    IrelandIrishDirector144555840001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishDirector79602480001
    PERKS, Alan Robert
    3 St Johns Mews
    Great Paxton
    PE19 6YP St Neots
    Cambridgeshire
    Director
    3 St Johns Mews
    Great Paxton
    PE19 6YP St Neots
    Cambridgeshire
    BritishCompany Director5197770002
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritishDirector151407670001
    WORRALL, Allen Lloyd
    81 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    Director
    81 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    EnglandBritishCompany Director17231350001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of HC 1178E LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lloyd Worrall Group Limited
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormUk Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2684903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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