Herefordshire & Gloucestershire Construction Safety Association Limited

General information

Name:

Herefordshire & Gloucestershire Construction Safety Association Ltd

Office Address:

R6.04 The Shell Store Canary Drive Skylon Park HR2 6SR Hereford

Number: 01150788

Incorporation date: 1973-12-12

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Herefordshire & Gloucestershire Construction Safety Association is a company registered at HR2 6SR Hereford at R6.04 The Shell Store Canary Drive. The company was formed in 1973 and is registered under the registration number 01150788. The company has been on the English market for 51 years now and the current status is active. The firm's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. 31st December 2022 is the last time company accounts were reported.

Currently, the directors listed by this specific business are as follow: Robert T. formally appointed in 2020, Michael B. formally appointed on 2018-06-28, Neil B. formally appointed on 2018-06-28 and 5 other directors who might be found below. What is more, the director's responsibilities are aided with by a secretary - Marie-Louise E., who joined this business on 2019-07-03.

Vance B. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Robert T.

Role: Director

Appointed: 30 September 2020

Latest update: 13 February 2024

Marie-Louise E.

Role: Secretary

Appointed: 03 July 2019

Latest update: 13 February 2024

Michael B.

Role: Director

Appointed: 28 June 2018

Latest update: 13 February 2024

Neil B.

Role: Director

Appointed: 28 June 2018

Latest update: 13 February 2024

Vance B.

Role: Director

Appointed: 30 June 2010

Latest update: 13 February 2024

Nicolas H.

Role: Director

Appointed: 30 June 2010

Latest update: 13 February 2024

Paul Q.

Role: Director

Appointed: 24 June 2009

Latest update: 13 February 2024

Michael B.

Role: Director

Appointed: 24 June 2009

Latest update: 13 February 2024

Antony R.

Role: Director

Appointed: 12 July 2006

Latest update: 13 February 2024

People with significant control

Vance B.
Notified on 1 October 2020
Nature of control:
substantial control or influence
Nicolas H.
Notified on 28 June 2018
Ceased on 1 October 2020
Nature of control:
substantial control or influence
Paul Q.
Notified on 20 July 2016
Ceased on 28 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 July 2014
Annual Accounts 15 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 15 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 July 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 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Phoenix House 83 Widemarsh Street

Post code:

HR4 9EU

City / Town:

Hereford

HQ address,
2014

Address:

Phoenix House 83 Widemarsh Street

Post code:

HR4 9EU

City / Town:

Hereford

HQ address,
2015

Address:

Phoenix House 83 Widemarsh Street

Post code:

HR4 9EU

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
50
Company Age

Closest Companies - by postcode