H & G EXPLOSIVES SERVICES LTD.
BRIGG H & G 1994 LTD.

Hellopages » Lincolnshire » North Lincolnshire » DN20 0RG

Company number 02873597
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address FOUNDERS HOUSE 25 CHURCH STREET, ELSHAM, BRIGG, NORTH LINCOLNSHIRE, DN20 0RG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H & G EXPLOSIVES SERVICES LTD. are www.hgexplosivesservices.co.uk, and www.h-g-explosives-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barton-on-Humber Rail Station is 6.2 miles; to Barrow Haven Rail Station is 7 miles; to Ferriby Rail Station is 8.7 miles; to Brough 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 G Explosives Services Ltd is a Private Limited Company. The company registration number is 02873597. H G Explosives Services Ltd has been working since 19 November 1993. The present status of the company is Active. The registered address of H G Explosives Services Ltd is Founders House 25 Church Street Elsham Brigg North Lincolnshire Dn20 0rg. . GOODWIN, Michael is a Director of the company. GOODWIN, Patricia Louise is a Director of the company. SMITH, Andrew Christopher is a Director of the company. Secretary HERRING, Helen Frances has been resigned. Secretary O'REILLY, Peter Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HERRING, Helen Frances has been resigned. Director O'REILLY, Peter Edward has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
GOODWIN, Michael
Appointed Date: 16 April 1997
70 years old

Director
GOODWIN, Patricia Louise
Appointed Date: 18 August 2014
61 years old

Director
SMITH, Andrew Christopher
Appointed Date: 01 December 2014
61 years old

Resigned Directors

Secretary
HERRING, Helen Frances
Resigned: 16 April 1997
Appointed Date: 19 November 1993

Secretary
O'REILLY, Peter Edward
Resigned: 22 March 2011
Appointed Date: 16 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Director
HERRING, Helen Frances
Resigned: 16 April 1997
Appointed Date: 19 November 1993
61 years old

Director
O'REILLY, Peter Edward
Resigned: 22 March 2011
Appointed Date: 19 November 1993
67 years old

Persons With Significant Control

Mr Andrew Christopher Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Louise Goodwin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & G EXPLOSIVES SERVICES LTD. Events

22 Nov 2016
Confirmation statement made on 29 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000

18 Jun 2015
Change of share class name or designation
...
... and 60 more events
08 Dec 1994
Return made up to 19/11/94; full list of members

23 Dec 1993
Ad 09/12/93--------- £ si 998@1=998 £ ic 2/1000

23 Dec 1993
Accounting reference date notified as 31/12

02 Dec 1993
Secretary resigned

19 Nov 1993
Incorporation

H & G EXPLOSIVES SERVICES LTD. Charges

24 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 26 March 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage numbers 5 and 6 cross street…
6 October 1999
Legal mortgage
Delivered: 9 October 1999
Status: Satisfied on 26 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the alcoves bigby street brigg…
14 March 1996
Debenture
Delivered: 22 March 1996
Status: Satisfied on 15 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…