HACKNEY BUILDING SUPPLIES LIMITED

Hellopages » Greater London » Hackney » E5 8AY

Company number 02469814
Status Active
Incorporation Date 13 February 1990
Company Type Private Limited Company
Address 29-35 UPPER CLAPTON ROAD, LONDON, E5 8AY
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Amended total exemption full accounts made up to 31 January 2016; Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HACKNEY BUILDING SUPPLIES LIMITED are www.hackneybuildingsupplies.co.uk, and www.hackney-building-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and eight months. The distance to to Barking Rail Station is 6.1 miles; to Battersea Park Rail Station is 7 miles; to Balham Rail Station is 9.2 miles; to Beckenham Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hackney Building Supplies Limited is a Private Limited Company. The company registration number is 02469814. Hackney Building Supplies Limited has been working since 13 February 1990. The present status of the company is Active. The registered address of Hackney Building Supplies Limited is 29 35 Upper Clapton Road London E5 8ay. The company`s financial liabilities are £175.86k. It is £25.96k against last year. The cash in hand is £64.61k. It is £48.63k against last year. And the total assets are £787.04k, which is £67.05k against last year. SOHI, Hardeep is a Secretary of the company. SOHI, Gurdeep Singh is a Director of the company. SOHI, Hardeep is a Director of the company. Secretary BASSI, Arbinder Singh has been resigned. Secretary SOHI, Hardeep has been resigned. Secretary SOHI, Sarbjit has been resigned. Director BASSI, Paulbinder Singh has been resigned. Director SOHI, Gurdeep has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


hackney building supplies Key Finiance

LIABILITIES £175.86k
+17%
CASH £64.61k
+304%
TOTAL ASSETS £787.04k
+9%
All Financial Figures

Current Directors

Secretary
SOHI, Hardeep
Appointed Date: 02 May 2009

Director
SOHI, Gurdeep Singh
Appointed Date: 01 September 2000
56 years old

Director
SOHI, Hardeep
Appointed Date: 04 April 2002
54 years old

Resigned Directors

Secretary
BASSI, Arbinder Singh
Resigned: 28 April 1995

Secretary
SOHI, Hardeep
Resigned: 31 January 2008
Appointed Date: 28 April 1995

Secretary
SOHI, Sarbjit
Resigned: 02 May 2009
Appointed Date: 27 September 2006

Director
BASSI, Paulbinder Singh
Resigned: 01 September 2000
54 years old

Director
SOHI, Gurdeep
Resigned: 28 April 1995
56 years old

Persons With Significant Control

Mr Hardeep Sohi
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

HACKNEY BUILDING SUPPLIES LIMITED Events

01 Mar 2017
Amended total exemption full accounts made up to 31 January 2016
20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 500

05 Feb 2016
Cancellation of shares. Statement of capital on 29 January 2015
  • GBP 500

...
... and 69 more events
02 Mar 1992
Return made up to 13/02/91; no change of members

17 Jul 1991
Return made up to 11/02/91; full list of members

22 Mar 1990
Director resigned;new director appointed

22 Mar 1990
Secretary resigned;new secretary appointed

13 Feb 1990
Incorporation

HACKNEY BUILDING SUPPLIES LIMITED Charges

15 October 2013
Charge code 0246 9814 0003
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 February 2006
Fixed and floating charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Debenture
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…