Company NameHansons Building Contractors Limited
DirectorLewis Hanson
Company StatusActive - Proposal to Strike off
Company Number09666373
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Lewis Hanson
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMr Lewis Hanson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMr Lewis Hanson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMr Shaun Blackman
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(3 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ

Location

Registered AddressThe Annexe
104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Filing History

19 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 December 2018Cessation of Shaun Blackman as a person with significant control on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Lewis Hanson as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Shaun Blackman as a director on 19 December 2018 (1 page)
19 December 2018Notification of Lewis Hanson as a person with significant control on 19 December 2018 (2 pages)
24 July 2018Registered office address changed from Unit 219 50 Cambridge Road Barking London IG11 8FG United Kingdom to PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Lewis Hanson as a director on 24 July 2018 (1 page)
24 July 2018Cessation of Lewis Hanson as a person with significant control on 24 July 2018 (1 page)
24 July 2018Notification of Shaun Blackman as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Appointment of Mr Shaun Blackman as a director on 24 July 2018 (2 pages)
6 July 2018Amended total exemption full accounts made up to 31 July 2017 (5 pages)
4 July 2018Registered office address changed from 50 Cambridge Road Barking London IG11 8FG England to Unit 219 50 Cambridge Road Barking London IG11 8FG on 4 July 2018 (1 page)
18 June 2018Registered office address changed from Elsha Delight 173 Upton Lane Forest Gate Greater London E7 9PJ to 50 Cambridge Road Barking London IG11 8FG on 18 June 2018 (1 page)
18 June 2018Director's details changed for Mr Lewis Hanson on 15 June 2018 (2 pages)
18 June 2018Secretary's details changed for Mr Lewis Hanson on 15 June 2018 (1 page)
18 June 2018Change of details for Mr Lewis Hanson as a person with significant control on 15 June 2018 (2 pages)
9 April 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 August 2016Registered office address changed from 14 Chaplin Road Dagenham RM9 6EL England to Elsha Delight 173 Upton Lane Forest Gate Greater London E7 9PJ on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 14 Chaplin Road Dagenham RM9 6EL England to Elsha Delight 173 Upton Lane Forest Gate Greater London E7 9PJ on 21 August 2016 (2 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
(25 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
(25 pages)