Company NameH.B.Gas Limited
Company StatusActive
Company Number04671441
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMrs Domini Gledhill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Sarah Jane Hopwood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Simon James Hopwood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Robert Emmett Louis Beard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMrs Sarah Jane Hopwood
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30 at £1Mr Robert Emmitt Louis Beard
30.00%
Ordinary
30 at £1Mr Simon James Hopwood
30.00%
Ordinary
20 at £1Miss Domini Gledhill
20.00%
Ordinary
20 at £1Mrs Sarah Jane Hopwood
20.00%
Ordinary

Financials

Year2014
Net Worth£1,101
Cash£4,009
Current Liabilities£11,418

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

4 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
27 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
18 February 2020Director's details changed for Mr Robert Emmitt Louis Beard on 18 February 2020 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 February 2019Director's details changed for Mr Robert Emmitt Louis Beard on 17 May 2018 (2 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
25 February 2019Director's details changed for Mrs Sarah Jane Hopwood on 16 May 2018 (2 pages)
25 February 2019Secretary's details changed for Mrs Sarah Jane Hopwood on 16 May 2018 (1 page)
25 February 2019Change of details for Mr Simon James Hopwood as a person with significant control on 17 May 2018 (2 pages)
25 February 2019Director's details changed for Mrs Domini Gledhill on 16 May 2018 (2 pages)
25 February 2019Change of details for Mr Robert Emmett Louis Beard as a person with significant control on 17 May 2018 (2 pages)
25 February 2019Director's details changed for Mr Simon James Hopwood on 17 May 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
23 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
23 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(7 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(7 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Simon James Hopwood on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Domini Gledhill on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Sarah Jane Hopwood on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Sarah Jane Hopwood on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Simon James Hopwood on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Domini Gledhill on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Emmitt Louis Beard on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Emmitt Louis Beard on 19 February 2010 (2 pages)
25 March 2009Return made up to 19/02/09; full list of members (5 pages)
25 March 2009Registered office changed on 25/03/2009 from coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
25 March 2009Registered office changed on 25/03/2009 from coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
25 March 2009Return made up to 19/02/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
12 March 2007Return made up to 19/02/07; full list of members (9 pages)
12 March 2007Registered office changed on 12/03/07 from: stuart dunstan & co 105 oak hill woodford green essex IG8 9PF (1 page)
12 March 2007Registered office changed on 12/03/07 from: stuart dunstan & co 105 oak hill woodford green essex IG8 9PF (1 page)
12 March 2007Return made up to 19/02/07; full list of members (9 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
1 March 2006Return made up to 19/02/06; full list of members (9 pages)
1 March 2006Return made up to 19/02/06; full list of members (9 pages)
25 February 2005Return made up to 19/02/05; full list of members (9 pages)
25 February 2005Return made up to 19/02/05; full list of members (9 pages)
22 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
22 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
27 May 2004Return made up to 19/02/04; full list of members (8 pages)
27 May 2004Registered office changed on 27/05/04 from: midlands company services LTD unit 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ (1 page)
27 May 2004Return made up to 19/02/04; full list of members (8 pages)
27 May 2004Registered office changed on 27/05/04 from: midlands company services LTD unit 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ (1 page)
26 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
26 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)