About

Registered Number: 03910672
Date of Incorporation: 20/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

 

Based in Hertfordshire, H. G. Construction (Holdings) Ltd was established in 2000, it's status is listed as "Active". Rock, John Daniel, Madders, Carly, Nixon, Alan Peter are the current directors of H. G. Construction (Holdings) Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROCK, John Daniel 03 October 2019 - 1
MADDERS, Carly 17 December 2015 20 February 2017 1
NIXON, Alan Peter 20 February 2017 20 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 04 February 2020
MR04 - N/A 18 November 2019
AP03 - Appointment of secretary 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 03 January 2018
SH08 - Notice of name or other designation of class of shares 18 September 2017
RESOLUTIONS - N/A 14 September 2017
AA - Annual Accounts 14 August 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
MR04 - N/A 20 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 October 2016
SH06 - Notice of cancellation of shares 09 May 2016
SH03 - Return of purchase of own shares 09 May 2016
TM01 - Termination of appointment of director 24 March 2016
SH06 - Notice of cancellation of shares 09 March 2016
SH03 - Return of purchase of own shares 09 March 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP03 - Appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AA - Annual Accounts 06 August 2015
MR01 - N/A 10 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 25 July 2013
RESOLUTIONS - N/A 20 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2013
CC04 - Statement of companies objects 20 June 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 21 January 2008
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 15 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 01 September 2003
395 - Particulars of a mortgage or charge 15 August 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 16 June 2001
CERTNM - Change of name certificate 02 May 2001
363s - Annual Return 23 January 2001
225 - Change of Accounting Reference Date 14 June 2000
RESOLUTIONS - N/A 15 May 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Fully Satisfied

N/A

Debenture 08 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.