James Herbert & Sons Building Contractors & Developers Limited

General information

Name:

James Herbert & Sons Building Contractors & Developers Ltd

Office Address:

Units Scf 1 & 2 Western International Market Hayes Road UB2 5XJ Southall

Number: 02609535

Incorporation date: 1991-05-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Southall registered with number: 02609535. This company was set up in 1991. The main office of this company is situated at Units Scf 1 & 2 Western International Market Hayes Road. The area code is UB2 5XJ. This enterprise's SIC code is 43390: Other building completion and finishing. James Herbert & Sons Building Contractors & Developers Ltd reported its account information for the period that ended on Mon, 31st Oct 2022. The firm's latest annual confirmation statement was submitted on Wed, 10th May 2023.

James H. is this firm's single managing director, that was chosen to lead the company on 10th May 1991. Additionally, the director's responsibilities are regularly aided with by a secretary - Angela A., who was appointed by the limited company in 2019.

James H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Angela A.

Role: Secretary

Appointed: 17 February 2019

Latest update: 17 February 2024

James H.

Role: Director

Appointed: 10 May 1991

Latest update: 17 February 2024

People with significant control

James H.
Notified on 5 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18 June 2015
Annual Accounts 24 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 April 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013
Annual Accounts 9 June 2014
Date Approval Accounts 9 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

58 Tintern Court Green Man Lane

Post code:

W13 0SN

City / Town:

Ealing

HQ address,
2013

Address:

58 Tintern Court Green Man Lane

Post code:

W13 0SN

City / Town:

Ealing

HQ address,
2014

Address:

58 Tintern Court Green Man Lane

Post code:

W13 0SN

City / Town:

Ealing

HQ address,
2015

Address:

58 Tintern Court Green Man Lane

Post code:

W13 0SN

City / Town:

Ealing

HQ address,
2016

Address:

58 Tintern Court Green Man Lane

Post code:

W13 0SN

City / Town:

Ealing

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
32
Company Age

Closest Companies - by postcode