Company number 05353313
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address HEREFORD HOUSE, MASSETTS ROAD, HORLEY, SURREY, RH6 7PR
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 1
. The most likely internet sites of HCI CONTRACTS LIMITED are www.hcicontracts.co.uk, and www.hci-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Hci Contracts Limited is a Private Limited Company.
The company registration number is 05353313. Hci Contracts Limited has been working since 04 February 2005.
The present status of the company is Active. The registered address of Hci Contracts Limited is Hereford House Massetts Road Horley Surrey Rh6 7pr. . MCCUTCHEON, Clare is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary MCCUTCHEON, Megan has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MCCUTCHEON, Ian Edward has been resigned. The company operates in "Manufacture of soft furnishings".
Current Directors
Resigned Directors
Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005
Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005
Persons With Significant Control
Clare Mccutcheon
Notified on: 1 June 2016
51 years old
Nature of control: Ownership of shares – 75% or more
HCI CONTRACTS LIMITED Events
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
...
... and 24 more events
05 May 2005
Secretary resigned
22 Apr 2005
New director appointed
22 Apr 2005
New secretary appointed
22 Apr 2005
Registered office changed on 22/04/05 from: 76 whitchurch road cardiff CF14 3LX
04 Feb 2005
Incorporation