Company NameHornchurch Construction Ltd
Company StatusActive
Company Number08914915
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elmhurst Drive
Hornchurch
RM11 1NY
Director NameMr Nesadurai Kugapala
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Mark Kyle Smith
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Quantity Surveyour
Country of ResidenceUnited Kingdom
Correspondence Address105 Somerset Avenue
Luton
Bedfordshire
LU2 0PL

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1John David Smith
50.00%
Ordinary
50 at £1Nesadurai Kugapala
50.00%
Ordinary

Financials

Year2014
Net Worth£630
Cash£1,513
Current Liabilities£161,124

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

8 December 2014Delivered on: 18 December 2014
Persons entitled: Nesadurai Kugapala

Classification: A registered charge
Particulars: Land on the corner of tufnell way & bergholt road colchester essex.
Outstanding

Filing History

16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
14 January 2016Appointment of Mr Mark Kyle Smith as a director on 13 January 2016 (2 pages)
14 January 2016Appointment of Mr Mark Kyle Smith as a director on 13 January 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
18 December 2014Registration of charge 089149150001, created on 8 December 2014 (6 pages)
18 December 2014Registration of charge 089149150001, created on 8 December 2014 (6 pages)
18 December 2014Registration of charge 089149150001, created on 8 December 2014 (6 pages)
16 April 2014Appointment of Mr Nesadurai Kugapala as a director (2 pages)
16 April 2014Appointment of Mr Nesadurai Kugapala as a director (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1,000
(22 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1,000
(22 pages)