HOSKIN CONSTRUCTION LIMITED
LISKEARD HOSKIN HOMES LIMITED

Hellopages » Cornwall » Cornwall » PL14 6SB

Company number 01717397
Status Active
Incorporation Date 22 April 1983
Company Type Private Limited Company
Address SIBLYBACK FARM, COMMON MOOR, LISKEARD, CORNWALL, PL14 6SB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of HOSKIN CONSTRUCTION LIMITED are www.hoskinconstruction.co.uk, and www.hoskin-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 6.7 miles; to Menheniot Rail Station is 7.5 miles; to Causeland Rail Station is 7.8 miles; to Sandplace Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoskin Construction Limited is a Private Limited Company. The company registration number is 01717397. Hoskin Construction Limited has been working since 22 April 1983. The present status of the company is Active. The registered address of Hoskin Construction Limited is Siblyback Farm Common Moor Liskeard Cornwall Pl14 6sb. The company`s financial liabilities are £163.91k. It is £0k against last year. The cash in hand is £0.06k. It is £0k against last year. And the total assets are £0.06k, which is £0k against last year. HOSKIN, Carolyn Brenda is a Secretary of the company. HOSKIN, Carolyn Brenda is a Director of the company. HOSKIN, Michael Garnet is a Director of the company. The company operates in "Construction of domestic buildings".


hoskin construction Key Finiance

LIABILITIES £163.91k
CASH £0.06k
TOTAL ASSETS £0.06k
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

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

Mrs Carolyn Brenda Hoskin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOSKIN CONSTRUCTION LIMITED Events

31 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 97 more events
03 Apr 1987
Particulars of mortgage/charge

03 Apr 1987
Particulars of mortgage/charge

03 Apr 1987
Particulars of mortgage/charge

03 Apr 1987
Particulars of mortgage/charge

30 Apr 1986
Full accounts made up to 31 March 1985

HOSKIN CONSTRUCTION LIMITED Charges

3 February 2005
Mortgage deed
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a iscombe garage and filling station, 160…
3 July 2000
Mortgage
Delivered: 8 July 2000
Status: Satisfied on 17 May 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at shute lane pensilva lisdeard cornwall. T/no…
3 July 2000
Mortgage
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Development at lanchard lane liskears cornwall. T/no…
2 November 1998
Mortgage deed
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at churchdown farm st keyne liskeard cornwall…
31 March 1998
Mortgage deed
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land at…
25 March 1997
Mortgage
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-land at st. Kew highway nr. Wadebridge cornwall by way…
25 March 1997
Mortgage
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-penhale meadow st. Cleer liskeard cornwall t/n-CL25550…
25 March 1997
Mortgage
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-land at limes lane liskeard cornwall t/n-CL54504. By…
22 October 1996
Mortgage deed
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 plots of building land situate at shop park lower tremar…
22 October 1996
Mortgage deed
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Office premises at trdean house 15 dean street liskeard…
22 October 1996
Mortgage deed
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situate at north trekieve st cleer liskeard cornwall…
28 April 1993
Single debenture
Delivered: 10 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1992
Mortgage
Delivered: 16 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property K.A.land at tenacres…
9 October 1992
Mortgage
Delivered: 13 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property K.A.76 glen…
21 September 1992
Mortgage
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 well lane, st cleer, liskeard, cornwall…
12 December 1991
Mortgage
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 1A,2A,3A,5 and 6 peppers…
10 January 1991
Mortgage
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies standing to the credit of a designated account…
16 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied on 21 January 1991
Persons entitled: Frederich Jeaman Tucker.
Description: All that property being situate on the northside of…
16 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied
Persons entitled: John Hugh Braddon Parnall Ian James Langsford.
Description: 1) land situate and forming part of west hendra farm, st…
16 March 1987
Collateral legal charge.
Delivered: 3 April 1987
Status: Satisfied
Persons entitled: Edgar John Bate as Trustee for the E.J. Bate Trust.
Description: All that land situate and being on the north side of…
16 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied
Persons entitled: Edgar John Bate as Trustee for the E.J. Bate Trust.
Description: All those pieces or parcels of land situate in the parish…