B.m. Hepburn Limited

General information

Name:

B.m. Hepburn Ltd

Office Address:

7 - 9 The Avenue BN21 3YA Eastbourne

Number: 01358451

Incorporation date: 1978-03-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01358451 fourty six years ago, B.m. Hepburn Limited was set up as a Private Limited Company. The firm's current mailing address is 7 - 9 The Avenue, Eastbourne. This enterprise's SIC and NACE codes are 43310 and their NACE code stands for Plastering. 2022-05-31 is the last time when account status updates were filed.

Given the following enterprise's size, it became imperative to find other executives, namely: Aaron R., Martyn G., Matthew H. who have been collaborating since December 2019 for the benefit of the limited company. To help the directors in their tasks, this specific limited company has been utilizing the skills of Kim H. as a secretary since September 1991.

Executives who control the firm include: Matthew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jack H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Aaron R.

Role: Director

Appointed: 01 December 2019

Latest update: 1 December 2023

Martyn G.

Role: Director

Appointed: 01 May 2016

Latest update: 1 December 2023

Matthew H.

Role: Director

Appointed: 01 June 2006

Latest update: 1 December 2023

Jack H.

Role: Director

Appointed: 01 June 2006

Latest update: 1 December 2023

Kim H.

Role: Director

Appointed: 07 May 1999

Latest update: 1 December 2023

Brian H.

Role: Director

Appointed: 18 September 1991

Latest update: 1 December 2023

Kim H.

Role: Secretary

Appointed: 18 September 1991

Latest update: 1 December 2023

People with significant control

Matthew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim H.
Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian H.
Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martyn G.
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
46
Company Age

Similar companies nearby

Closest companies