Hc 1165 Limited BIRMINGHAM


Hc 1165 started in year 1993 as Private Limited Company with registration number 02829914. The Hc 1165 company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Birmingham at Ground Floor, Boundary House 2 Wythall Green Way. Postal code: B47 6LW. Since 18th August 2023 Hc 1165 Limited is no longer carrying the name Buildbase.

The firm has one director. Brian O., appointed on 9 September 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colm O. who worked with the the firm until 22 October 1996.

Hc 1165 Limited Address / Contact

Office Address Ground Floor, Boundary House 2 Wythall Green Way
Office Address2 Wythall
Town Birmingham
Post code B47 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829914
Date of Incorporation Thu, 24th Jun 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Brian O.

Position: Director

Appointed: 09 September 2013

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 October 1996

Jonathon S.

Position: Director

Appointed: 29 July 2011

Resigned: 04 August 2011

Kevin M.

Position: Director

Appointed: 06 July 1993

Resigned: 30 September 2011

Colm O.

Position: Secretary

Appointed: 06 July 1993

Resigned: 22 October 1996

Colm O.

Position: Director

Appointed: 06 July 1993

Resigned: 09 September 2013

Michael C.

Position: Director

Appointed: 06 July 1993

Resigned: 16 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1993

Resigned: 06 July 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 June 1993

Resigned: 06 July 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Grafton Group (Uk) Plc from Dorking, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grafton Group (Uk) Plc

Oak Green House 250-256 High Street, Dorking, RH4 1QT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 02886378
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Buildbase August 18, 2023
Hc 1165 November 15, 2012
Bristol Tile Company August 5, 2011
Macnaughton Blair Ceramics November 29, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements