Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HG CONSTRUCTION LIMITED
Company Information for

HG CONSTRUCTION LIMITED

4 HUNTING GATE, HITCHIN, HERTFORDSHIRE, SG4 0TJ,
Company Registration Number
01617719
Private Limited Company
Active

Company Overview

About Hg Construction Ltd
HG CONSTRUCTION LIMITED was founded on 1982-02-26 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Hg Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HG CONSTRUCTION LIMITED
 
Legal Registered Office
4 HUNTING GATE
HITCHIN
HERTFORDSHIRE
SG4 0TJ
Other companies in SG4
 
Filing Information
Company Number 01617719
Company ID Number 01617719
Date formed 1982-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 07:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HG CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HG CONSTRUCTION LIMITED
The following companies were found which have the same name as HG CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HG CONSTRUCTION (STANTON) LIMITED BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA Dissolved Company formed on the 2013-10-30
HG CONSTRUCTION AND MECHANICAL, INC. 8 BURTON LN Nassau MASSAPEQUA NY 11758 Active Company formed on the 2002-08-21
HG CONSTRUCTION, INC. 11078 Murray Dr. Northglenn CO 80233 Delinquent Company formed on the 2005-07-01
HG CONSTRUCTION, LLC BILTMORE DETROIT 48235 Michigan 16175 UNKNOWN Company formed on the 2006-02-14
HG CONSTRUCTION SERVICES, INC. 13305 JASPER ROAD FAIRFAX VA 22033 Active Company formed on the 2009-08-25
HG Construction, LLC 9451 Welby Rd Apt 1231 Thornton CO 80229 Good Standing Company formed on the 2016-01-22
HG CONSTRUCTIONS (AUST) PTY LTD QLD 4211 Active Company formed on the 2007-06-18
HG CONSTRUCTION SERVICES Singapore Dissolved Company formed on the 2008-09-09
HG CONSTRUCTION STEEL PTE. LTD. JALAN BUROH Singapore 619484 Active Company formed on the 2008-09-13
HG CONSTRUCTION SERVICES, INC. 618 ORANGE AVE. OCOEE FL 34761 Active Company formed on the 2003-02-21
HG CONSTRUCTION GROUP INC 210 SW 107TH AVE MIAMI FL 33174 Inactive Company formed on the 2016-02-10
HG CONSTRUCTION AND REPAIR LLC 1900 KATIE HILL WAY WINDERMERE FL 34786 Inactive Company formed on the 2014-08-25
HG CONSTRUCTIONS USA, INC. 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 Active Company formed on the 2016-07-28
HG Construction LLC 48 UNIT STREET, 1ST FLOOR PROVIDENCE RI 02909 Active Company formed on the 2018-06-28
HG CONSTRUCTION CONCEPTS LLC Georgia Unknown
HG CONSTRUCTION CONCEPTS LLC Georgia Unknown
HG CONSTRUCTION SERVICES LLC Georgia Unknown
HG CONSTRUCTION INCORPORATED California Unknown
HG CONSTRUCTION INCORPORATED California Unknown
HG CONSTRUCTION AND MAINTENANCE INCORPORATED New Jersey Unknown

Company Officers of HG CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ALAN PETER NIXON
Company Secretary 2016-08-31
CHRISTOPHER FURNISS BENHAM
Director 1994-02-03
ALAN PETER NIXON
Director 2016-08-31
GREG PURKISS
Director 2016-03-01
ADAM QUINN
Director 2016-03-01
KEVIN JOSEPH QUINN
Director 2001-05-01
ANTHONY CONOR RICE
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARLY MADDERS
Company Secretary 2015-12-17 2016-08-31
IAN NICHOLAS SAUNDERS
Director 1995-10-01 2016-02-01
RICHARD PAUL BURGESS ELDRIDGE
Company Secretary 1999-02-01 2015-12-17
RICHARD PAUL BURGESS ELDRIDGE
Director 2006-01-01 2015-11-12
MALCOLM DAVID MITTON
Director 2000-08-01 2000-12-31
STEPHEN WILLIAM HOLLOWAY
Director 1996-08-07 2000-06-30
MARTYN FREEMAN
Director 1995-12-01 2000-03-21
DAVID BRYAN TAYLOR
Director 1992-05-03 2000-03-21
JONATHAN PATRICK WALTERS
Director 1992-05-03 2000-03-21
PETER COWAN
Director 1997-10-01 1999-11-18
ANTHONY RICHARD WILSON
Company Secretary 1992-05-03 1999-01-31
DAVID FRANCIS WILSON
Director 1994-02-03 1994-08-04
DONALD LESLIE PAXTON
Director 1992-05-03 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER FURNISS BENHAM HGD GUILDFORD LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
CHRISTOPHER FURNISS BENHAM EXETER SPV LIMITED Director 2016-03-18 CURRENT 2016-03-18 Liquidation
CHRISTOPHER FURNISS BENHAM CJHV DEVELOPMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER FURNISS BENHAM CJHV INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER FURNISS BENHAM LANCASTER SPV LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
CHRISTOPHER FURNISS BENHAM WELLSFIELD (HACKNEY) LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-07-11
CHRISTOPHER FURNISS BENHAM DANEHURST THE PAD 2 LIMITED Director 2013-12-03 CURRENT 2013-11-12 Dissolved 2017-10-12
CHRISTOPHER FURNISS BENHAM GUILDFORD SPV NUMBER TWO LTD Director 2013-11-14 CURRENT 2013-11-14 Liquidation
CHRISTOPHER FURNISS BENHAM SOUTHWARK PARK LEASEHOLD LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
CHRISTOPHER FURNISS BENHAM SOUTHWARK PARK FREEHOLD LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
CHRISTOPHER FURNISS BENHAM GUILDFORD SPV LTD Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-05-31
CHRISTOPHER FURNISS BENHAM INITIO HOMES LTD Director 2013-03-08 CURRENT 2013-03-08 Active
CHRISTOPHER FURNISS BENHAM KINGS ROAD ( RICHMOND) LTD Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2017-07-25
CHRISTOPHER FURNISS BENHAM CREMER STREET DEVELOPMENTS LTD Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2017-06-27
CHRISTOPHER FURNISS BENHAM PROVIDENT DEVELOPMENTS LIMITED Director 2012-11-06 CURRENT 2012-08-03 Active
CHRISTOPHER FURNISS BENHAM HG DEVELOPMENTS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CHRISTOPHER FURNISS BENHAM SHAKESPEARE RESIDENTIAL LIMITED Director 2010-12-15 CURRENT 2010-04-09 Dissolved 2016-03-02
CHRISTOPHER FURNISS BENHAM SELSTART LIMITED Director 2010-11-26 CURRENT 2008-01-07 Liquidation
CHRISTOPHER FURNISS BENHAM SOUTHWARK PARK LIMITED Director 2010-11-26 CURRENT 2008-02-08 Liquidation
CHRISTOPHER FURNISS BENHAM CHESHIRE CONTRACTING AND CONTROL LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2015-06-16
CHRISTOPHER FURNISS BENHAM ST. SWITHIN'S LIMITED Director 2004-02-19 CURRENT 2003-02-19 Active
CHRISTOPHER FURNISS BENHAM PEH PRODUCTIONS LIMITED Director 2001-11-14 CURRENT 2000-02-24 Dissolved 2014-10-17
CHRISTOPHER FURNISS BENHAM H.G. LEASING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
CHRISTOPHER FURNISS BENHAM H. G. CONSTRUCTION (HOLDINGS) LIMITED Director 2000-02-16 CURRENT 2000-01-20 Active
ALAN PETER NIXON HG M & E LIMITED Director 2017-09-12 CURRENT 2017-02-28 Active
ALAN PETER NIXON H.G. LEASING LIMITED Director 2017-05-15 CURRENT 2001-05-31 Active
ALAN PETER NIXON ST. SWITHIN'S LIMITED Director 2016-10-20 CURRENT 2003-02-19 Active
ADAM QUINN HG CIVIL ENGINEERING LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
ADAM QUINN HG M & E LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
ADAM QUINN ALDENHAM RESIDENTIAL LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
KEVIN JOSEPH QUINN HG MERCURY LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
KEVIN JOSEPH QUINN LANCASTER SPV LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
KEVIN JOSEPH QUINN WELLSFIELD (HACKNEY) LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-07-11
KEVIN JOSEPH QUINN DANEHURST THE PAD 2 LIMITED Director 2013-12-03 CURRENT 2013-11-12 Dissolved 2017-10-12
KEVIN JOSEPH QUINN GUILDFORD SPV NUMBER TWO LTD Director 2013-11-14 CURRENT 2013-11-14 Liquidation
KEVIN JOSEPH QUINN SOUTHWARK PARK LEASEHOLD LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
KEVIN JOSEPH QUINN SOUTHWARK PARK FREEHOLD LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
KEVIN JOSEPH QUINN GUILDFORD SPV LTD Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-05-31
KEVIN JOSEPH QUINN INITIO HOMES LTD Director 2013-03-08 CURRENT 2013-03-08 Active
KEVIN JOSEPH QUINN HG DEVELOPMENTS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
KEVIN JOSEPH QUINN SHAKESPEARE RESIDENTIAL LIMITED Director 2010-12-15 CURRENT 2010-04-09 Dissolved 2016-03-02
KEVIN JOSEPH QUINN SELSTART LIMITED Director 2010-11-26 CURRENT 2008-01-07 Liquidation
KEVIN JOSEPH QUINN SOUTHWARK PARK LIMITED Director 2010-11-26 CURRENT 2008-02-08 Liquidation
KEVIN JOSEPH QUINN IBEX STEEL LTD Director 2008-07-31 CURRENT 2008-07-23 Liquidation
KEVIN JOSEPH QUINN ALDENHAM INVESTMENTS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
KEVIN JOSEPH QUINN H. G. CONSTRUCTION (HOLDINGS) LIMITED Director 2001-12-31 CURRENT 2000-01-20 Active
KEVIN JOSEPH QUINN H.G. LEASING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
KEVIN JOSEPH QUINN QUINN CONSTRUCTION LIMITED Director 1991-08-20 CURRENT 1986-12-05 Active
ANTHONY CONOR RICE CREATIVE CONSTRUCTION (INTERNATIONAL) LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2024-01-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONOR RICE
2024-01-29CESSATION OF CHRISTOPHER FURNISS BENHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29Notification of Hg Construction (Holdings) Limited as a person with significant control on 2016-04-06
2024-01-29CESSATION OF KEVIN JOSEPH QUINN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-01Director's details changed for Mr Christopher Yates on 2023-02-01
2023-02-01Director's details changed for Mr John Daniel Rock on 2023-02-01
2022-08-08Change of details for Mr Christopher Furniss Benham as a person with significant control on 2022-08-05
2022-08-08Director's details changed for Mr Christopher Furniss Benham on 2022-08-05
2022-08-08CH01Director's details changed for Mr Christopher Furniss Benham on 2022-08-05
2022-08-08PSC04Change of details for Mr Christopher Furniss Benham as a person with significant control on 2022-08-05
2022-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-10-28AP03Appointment of Mr John Daniel Rock as company secretary on 2019-10-03
2019-10-28AP01DIRECTOR APPOINTED MR JOHN DANIEL ROCK
2019-10-28TM02Termination of appointment of Alan Peter Nixon on 2019-09-20
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER NIXON
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016177190037
2019-08-09AAMDAmended group accounts made up to 2018-12-31
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 57600
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-07-21RES12VARYING SHARE RIGHTS AND NAMES
2017-01-19SH08Change of share class name or designation
2017-01-17RES12Resolution of varying share rights or name
2017-01-17RES01ADOPT ARTICLES 19/12/2016
2017-01-16CC04Statement of company's objects
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 56100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MR ALAN PETER NIXON
2016-10-20AP03Appointment of Alan Peter Nixon as company secretary on 2016-08-31
2016-09-20TM02Termination of appointment of Carly Madders on 2016-08-31
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG PUKISS / 01/03/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG PUKISS / 01/03/2016
2016-04-28AP01DIRECTOR APPOINTED MR ANTHONY CONOR RICE
2016-04-28AP01DIRECTOR APPOINTED MR ADAM QUINN
2016-04-28AP01DIRECTOR APPOINTED MR GREG PUKISS
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLAS SAUNDERS
2015-12-17AP03Appointment of Ms Carly Madders as company secretary on 2015-12-17
2015-12-17TM02Termination of appointment of Richard Paul Burgess Eldridge on 2015-12-17
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BURGESS ELDRIDGE
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-15AR0131/12/14 FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-26AR0131/12/13 FULL LIST
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016177190038
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016177190037
2013-01-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:36
2013-01-28AR0131/12/12 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS SAUNDERS / 31/12/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH QUINN / 31/12/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BURGESS ELDRIDGE / 31/12/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FURNISS BENHAM / 31/12/2012
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL BURGESS ELDRIDGE / 31/12/2012
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-01-30AR0131/12/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-01-28AR0131/12/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS SAUNDERS / 28/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH QUINN / 28/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BURGESS ELDRIDGE / 28/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FURNISS BENHAM / 28/01/2011
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BURGESS ELDRIDGE / 18/01/2010
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-15RES13RE LOAN AGREEMENT 05/10/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-21122£ IC 130000/50000 06/02/06 £ SR 80000@1=80000
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05288aNEW DIRECTOR APPOINTED
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/04
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-30288cSECRETARY'S PARTICULARS CHANGED
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-21122£ IC 150000/130000 31/08/01 £ SR 20000@1=20000
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to HG CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HG CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding INVESTEC BANK PLC
2013-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2013-01-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-06-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-06-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 1988-02-05 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1987-11-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-30 Satisfied POLARITA LIMITED
LEGAL CHARGE 1987-06-30 Satisfied POLARITA LIMITED
LEGAL CHARGE 1987-06-30 Satisfied POLARITA LIMITED
LEGAL CHARGE 1987-06-30 Satisfied POLARITA LIMITED
LEGAL CHARGE 1987-06-30 Satisfied POLARITA LIMITED
LEGAL CHARGE 1987-02-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-27 Satisfied POLARITA LIMITED
LEGAL CHARGE 1986-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-03 Satisfied POLARITA LIMITED
LEGAL CHARGE 1985-07-31 Satisfied MIDLAND BANK PLC
CHARGE 1985-06-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1985-01-18 Satisfied CITIBANK NA
MORTGAGE 1985-01-18 Satisfied CITIBANK NA
LEGAL CHARGE 1985-01-18 Satisfied CITIBANK NA.
LEGAL CHARGE 1984-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-02-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-12-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HG CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of HG CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

HG CONSTRUCTION LIMITED owns 1 domain names.

hgconstruct.co.uk  

Trademarks
We have not found any records of HG CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED AND FLOATING CHARGE IBEX STEEL LTD 2014-07-23 Outstanding

We have found 1 mortgage charges which are owed to HG CONSTRUCTION LIMITED

Income
Government Income

Government spend with HG CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-10-09 GBP £20,824 NEWHAM PRIVATE RENT VEC EXTERNAL PAYMTS >
London Borough of Newham 2014-08-20 GBP £31,912 NEWHAM PRIVATE RENT VEC EXTERNAL PAYMTS >
London Borough of Newham 2014-04-04 GBP £52,784
London Borough of Newham 2014-04-04 GBP £52,784 CONSTRUCTION
London Borough of Newham 2014-01-22 GBP £134,588

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HG CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HG CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HG CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.