D. Hazell Surfacing And Construction Ltd

General information

Name:

D. Hazell Surfacing And Construction Limited

Office Address:

Elm Cottage Hartslock Bridleway Whitchurch On Thames RG8 7QX Reading

Number: 07864814

Incorporation date: 2011-11-29

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This D. Hazell Surfacing And Construction Ltd business has been offering its services for thirteen years, as it's been founded in 2011. Registered with number 07864814, D. Hazell Surfacing And Construction is a Private Limited Company with office in Elm Cottage Hartslock Bridleway, Reading RG8 7QX. The enterprise's registered with SIC code 43390 which means Other building completion and finishing. D. Hazell Surfacing And Construction Limited reported its latest accounts for the financial period up to 2022-12-30. Its most recent confirmation statement was filed on 2022-11-29.

D Hazell Surfacing And Construction Ltd is a small-sized vehicle operator with the licence number OH1113229. The firm has one transport operating centre in the country. In their subsidiary in Reading on Rag Hill, 2 machines and 1 trailer are available.

At the moment, there’s only a single director in the company: Daniel H. (since 2012-02-17). Since November 2011 Leslie S., had been fulfilling assigned duties for the following company until the resignation twelve years ago. As a follow-up a different director, namely Daniel H. gave up the position in 2011. Furthermore, the managing director's responsibilities are constantly helped with by a secretary - Kim H., who was appointed by the following company on 2011-11-29.

Financial data based on annual reports

Company staff

Daniel H.

Role: Director

Appointed: 17 February 2012

Latest update: 27 February 2024

Kim H.

Role: Secretary

Appointed: 29 November 2011

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Daniel H. owns over 1/2 to 3/4 of company shares . Kim H. owns 1/2 or less of company shares.

Daniel H.
Notified on 29 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Kim H.
Notified on 29 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 July 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company Vehicle Operator Data

Court Farm

Address

Rag Hill , Aldermaston

City

Reading

Postal code

RG7 4NT

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wednesday 29th November 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Epping House 55 Russell Street

Post code:

RG1 7XG

City / Town:

Reading

Accountant/Auditor,
2012 - 2013

Name:

Holloway Cook Limited

Address:

Epping House 55 Russell Street

Post code:

RG1 7XG

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Closest Companies - by postcode