HEVEY BUILDING SUPPLIES LIMITED
Overview
Company Name | HEVEY BUILDING SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04251567 |
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 HEVEY BUILDING SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEVEY BUILDING SUPPLIES LIMITED located?
Registered Office Address | 12-15 Hanger Green W5 3EL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEVEY BUILDING SUPPLIES 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 HEVEY BUILDING SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | May 23, 2026 |
---|---|
Next Confirmation Statement Due | Jun 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2025 |
Overdue | No |
What are the latest filings for HEVEY BUILDING SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on Jun 17, 2025 | 1 pages | AD01 | ||||||||||||||
Change of details for Carboclass Limited as a person with significant control on Jun 13, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on May 23, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Shanker Bhupendrabhai Patel on Mar 31, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Stuart Charles Kilpatrick as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Michael Day as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Dec 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Craig Fraser as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 042515670010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 042515670011 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 042515670013, created on Apr 05, 2023 | 75 pages | MR01 | ||||||||||||||
Registration of charge 042515670012, created on Apr 05, 2023 | 71 pages | MR01 | ||||||||||||||
Cessation of Mark Joseph Mulvey as a person with significant control on Oct 27, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Mark Joseph Mulvey as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Craig Fraser as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy David Holton as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||||||
Who are the officers of HEVEY BUILDING SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KILPATRICK, Stuart Charles | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | Director | 109536720001 | ||||
PATEL, Shanker Bhupendrabhai | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | Company Director | 118982730002 | ||||
HEMMINGTON, Neil John | Secretary | Kingsthorpe NN2 7AZ Northampton 22-24 Harborough Road United Kingdom | British | 25979750002 | ||||||
PATEL, Rajen | Secretary | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | 246196970001 | |||||||
WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
DAY, Christopher Michael | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Company Director | 239542550004 | ||||
FRASER, Craig | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | United Kingdom | British | Director | 300849290001 | ||||
HEMMINGTON, Neil John | Director | 4 Spartan Close Wootton Fields NN4 6JW Northampton Northamptonshire | England | British | Director | 25979750002 | ||||
HOLTON, Timothy David | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Builders Merchant | 264173690001 | ||||
MCGUCKIN, Michael James | Director | Kingsthorpe NN2 7AZ Northampton 22-24 Harborough Road United Kingdom | England | British | Director | 101937490002 | ||||
MULVEY, Mark Joseph | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Director | 76906930004 | ||||
PATEL, Nilesh Rasikbhai | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | United Kingdom | British | Company Director | 32541230001 |
Who are the persons with significant control of HEVEY BUILDING SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carboclass Limited | Oct 27, 2017 | Hanger Green W5 3EL London 12-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Joseph Mulvey | Apr 06, 2016 | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil John Hemmington | Apr 06, 2016 | Kingsthorpe NN2 7AZ Northampton 22-24 Harborough Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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