H S Plastering & Drylining Limited

General information

Name:

H S Plastering & Drylining Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 04354864

Incorporation date: 2002-01-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

H S Plastering & Drylining Limited may be contacted at The Mills, Canal Street in Derby. The firm post code is DE1 2RJ. H S Plastering & Drylining has existed on the British market since the firm was started on 2002/01/17. The firm registration number is 04354864. This business's declared SIC number is 43310, that means Plastering. 2023-01-31 is the last time company accounts were filed.

This firm owes its well established position on the market and unending development to exactly two directors, specifically Maureen W. and Philip H., who have been supervising the company since 2016/03/24. To find professional help with legal documentation, this specific firm has been utilizing the skills of Maureen W. as a secretary since January 2002.

The companies with significant control over this firm include: Hs Plastering Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Canal Street, DE1 2RJ, Derbyshire and was registered as a PSC under the reg no 10750965.

Financial data based on annual reports

Company staff

Maureen W.

Role: Director

Appointed: 24 March 2016

Latest update: 24 April 2024

Maureen W.

Role: Secretary

Appointed: 17 January 2002

Latest update: 24 April 2024

Philip H.

Role: Director

Appointed: 17 January 2002

Latest update: 24 April 2024

People with significant control

Hs Plastering Holdings Limited
Address: The Mills Canal Street, Derby, Derbyshire, DE1 2RJ, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10750965
Notified on 25 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Phillip H.
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Maureen W.
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 11 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 11 September 2015
Date Approval Accounts 11 September 2015
Annual Accounts 12 August 2016
Date Approval Accounts 12 August 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
  • 43210 : Electrical installation
22
Company Age

Similar companies nearby

Closest companies