H H ALUMINIUM & BUILDING PRODUCTS LTD
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 1FQ

Company number 03233355
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address UNITS 1&2 PARK GATE BUSINESS CENTRE CHANDLERS WAY, SWANWICK, SOUTHAMPTON, HAMPSHIRE, SO31 1FQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of H H ALUMINIUM & BUILDING PRODUCTS LTD are www.hhaluminiumbuildingproducts.co.uk, and www.h-h-aluminium-building-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and two months. The distance to to Fareham Rail Station is 3.6 miles; to St Denys Rail Station is 6.2 miles; to Shawford Rail Station is 10.4 miles; to Ryde Pier Head Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H H Aluminium Building Products Ltd is a Private Limited Company. The company registration number is 03233355. H H Aluminium Building Products Ltd has been working since 02 August 1996. The present status of the company is Active. The registered address of H H Aluminium Building Products Ltd is Units 1 2 Park Gate Business Centre Chandlers Way Swanwick Southampton Hampshire So31 1fq. The company`s financial liabilities are £399.67k. It is £-112.77k against last year. And the total assets are £539.35k, which is £-310.36k against last year. HOUSE, Peter Robert is a Secretary of the company. HAKIN, Darren Robert is a Director of the company. HOUSE, Peter Robert is a Director of the company. Secretary HOWELL, Keith Stanley Reader has been resigned. Secretary SAWYER, Ian James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HOWELL, Keith Stanley Reader has been resigned. Director HOWELL, Keith Stanley Reader has been resigned. Director HYLAND, Melvin Edwin Wrightson has been resigned. Director SAWYER, Ian James has been resigned. Director STILWELL, Anthony Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


h h aluminium & building products Key Finiance

LIABILITIES £399.67k
-23%
CASH n/a
TOTAL ASSETS £539.35k
-37%
All Financial Figures

Current Directors

Secretary
HOUSE, Peter Robert
Appointed Date: 24 February 2004

Director
HAKIN, Darren Robert
Appointed Date: 30 November 2006
64 years old

Director
HOUSE, Peter Robert
Appointed Date: 05 August 1996
64 years old

Resigned Directors

Secretary
HOWELL, Keith Stanley Reader
Resigned: 21 November 1996
Appointed Date: 05 August 1996

Secretary
SAWYER, Ian James
Resigned: 24 February 2004
Appointed Date: 21 November 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 August 1996
Appointed Date: 02 August 1996

Director
HOWELL, Keith Stanley Reader
Resigned: 24 February 2004
Appointed Date: 16 July 2003
89 years old

Director
HOWELL, Keith Stanley Reader
Resigned: 12 April 2001
Appointed Date: 05 August 1996
89 years old

Director
HYLAND, Melvin Edwin Wrightson
Resigned: 21 November 1996
Appointed Date: 05 August 1996
77 years old

Director
SAWYER, Ian James
Resigned: 24 February 2004
Appointed Date: 21 November 1996
66 years old

Director
STILWELL, Anthony Peter
Resigned: 30 November 2006
Appointed Date: 21 November 2002
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 August 1996
Appointed Date: 02 August 1996

Persons With Significant Control

Mr Peter Robert House
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Darren Robert Hakin
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

H H ALUMINIUM & BUILDING PRODUCTS LTD Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 23 July 2016 with updates
05 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 40

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
16 Oct 1996
Registered office changed on 16/10/96 from: 3 church view turkey island shedfield southampton SO32 2JE
16 Oct 1996
Ad 05/08/96--------- £ si 98@1=98 £ ic 1/99
16 Sep 1996
Director resigned
16 Sep 1996
Secretary resigned
02 Aug 1996
Incorporation