About

Registered Number: 09990656
Date of Incorporation: 05/02/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: Campus West, 4th Floor, The Campus, Welwyn Garden City, AL8 6AE,

 

Established in 2016, Hertfordshire Building Control Ltd have registered office in Welwyn Garden City, it's status at Companies House is "Active". The companies directors are listed as Beaumont, Caroline, Haigh, Colin Alexander, Rowley, Kimberley Ann, Standen, Helen Catherine, Froggatt, Paul Harrison, Beck, Sandra Lesley, Fullstone, Ian John, Halls, Steven William, Dr, Lyons, Christine Lesley in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Colin Alexander 17 August 2016 - 1
ROWLEY, Kimberley Ann 21 January 2020 - 1
STANDEN, Helen Catherine 17 August 2016 - 1
BECK, Sandra Lesley 05 February 2016 04 July 2018 1
FULLSTONE, Ian John 21 September 2016 19 June 2018 1
HALLS, Steven William, Dr 05 February 2016 07 June 2019 1
LYONS, Christine Lesley 05 May 2017 20 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Caroline 17 July 2018 - 1
FROGGATT, Paul Harrison 21 September 2016 16 July 2018 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AD01 - Change of registered office address 06 August 2018
AP03 - Appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP01 - Appointment of director 08 July 2018
TM01 - Termination of appointment of director 08 July 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 November 2017
CH01 - Change of particulars for director 03 September 2017
CH03 - Change of particulars for secretary 30 August 2017
AP01 - Appointment of director 09 May 2017
RESOLUTIONS - N/A 10 February 2017
TM01 - Termination of appointment of director 02 February 2017
AA01 - Change of accounting reference date 30 January 2017
CS01 - N/A 30 January 2017
AP03 - Appointment of secretary 18 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
NEWINC - New incorporation documents 05 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.