H & C CONTRACTS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1RP
Company number 02201497
Status Active
Incorporation Date 2 December 1987
Company Type Private Limited Company
Address 7 MILBANKE COURT, MILBANKE WAY, BRACKNELL, BERKSHIRE, RG12 1RP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 288 . The most likely internet sites of H & C CONTRACTS LIMITED are www.hccontracts.co.uk, and www.h-c-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Bagshot Rail Station is 5 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H C Contracts Limited is a Private Limited Company. The company registration number is 02201497. H C Contracts Limited has been working since 02 December 1987. The present status of the company is Active. The registered address of H C Contracts Limited is 7 Milbanke Court Milbanke Way Bracknell Berkshire Rg12 1rp. . HEALEY, Julie Elizabeth is a Secretary of the company. HEALEY, Julie Elizabeth is a Director of the company. HEALEY, Richard Anthony is a Director of the company. REED, Robert John George is a Director of the company. SWEET, Colin James is a Director of the company. SWEET, Deborah Lesley is a Director of the company. WINNING, Mark Joseph is a Director of the company. Director HEALEY, Julie Elizabeth has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director
HEALEY, Julie Elizabeth
Appointed Date: 01 July 2005
65 years old

Director

Director
REED, Robert John George
Appointed Date: 12 August 2014
51 years old

Director
SWEET, Colin James

70 years old

Director
SWEET, Deborah Lesley
Appointed Date: 01 July 2005
68 years old

Director
WINNING, Mark Joseph
Appointed Date: 01 May 2014
56 years old

Resigned Directors

Director
HEALEY, Julie Elizabeth
Resigned: 11 October 1991
65 years old

Persons With Significant Control

Mr Richard Anthony Healey
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin James Sweet
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & C CONTRACTS LIMITED Events

07 Mar 2017
Full accounts made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 288

28 Nov 2015
Accounts for a medium company made up to 30 June 2015
05 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 288

...
... and 86 more events
24 Feb 1988
Wd 25/01/88 ad 01/01/88--------- £ si 98@1=98 £ ic 2/100

12 Feb 1988
Accounting reference date notified as 30/06

16 Dec 1987
Secretary resigned;new secretary appointed

16 Dec 1987
Director resigned;new director appointed

02 Dec 1987
Incorporation

H & C CONTRACTS LIMITED Charges

18 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 1 July 2008
Persons entitled: National Westminster Bank PLC
Description: Unit c park iron works main road kingsley bordon hampshire…
18 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 holt barns frith end bordon hampshire. By way of…
6 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal mortgage
Delivered: 7 April 2004
Status: Satisfied on 2 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit c, holt barns business park, frith…
2 March 2000
Legal charge
Delivered: 10 March 2000
Status: Satisfied on 2 August 2006
Persons entitled: Hsbc Bank PLC
Description: Unit c park iron works kingsley bordon hampshire…
2 June 1997
Debenture
Delivered: 7 June 1997
Status: Satisfied on 2 August 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 September 1991
Debenture
Delivered: 6 September 1991
Status: Satisfied on 20 January 1998
Persons entitled: Banco De Sabadell
Description: F/H unit c park ivon works knigsley bordon hampshire t/n hp…
29 June 1990
Legal charge
Delivered: 3 July 1990
Status: Satisfied on 2 August 2006
Persons entitled: Leamington Spa Building Society.
Description: Unit c, park iron works kingsley. Bordon, hants.