Bob Hargreaves Limited LEICESTER


Bob Hargreaves started in year 1973 as Private Limited Company with registration number 01144929. The Bob Hargreaves company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Leicester at Park House. Postal code: LE1 3RW.

The company has 2 directors, namely Anita S., Bryan C.. Of them, Bryan C. has been with the company the longest, being appointed on 7 August 1991 and Anita S. has been with the company for the least time - from 26 July 1993. As of 24 April 2024, there was 1 ex director - Honiton C.. There were no ex secretaries.

Bob Hargreaves Limited Address / Contact

Office Address Park House
Office Address2 37 Clarence Street
Town Leicester
Post code LE1 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01144929
Date of Incorporation Mon, 12th Nov 1973
Industry Development of building projects
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Bryan C.

Position: Secretary

Resigned:

Anita S.

Position: Director

Appointed: 26 July 1993

Bryan C.

Position: Director

Appointed: 07 August 1991

Honiton C.

Position: Director

Appointed: 07 August 1991

Resigned: 28 June 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Bryan C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Anita S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pauline C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bryan C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anita S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pauline C.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets39 99845 56555 064
Net Assets Liabilities102 198106 376112 460
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 2703 6763 676
Average Number Employees During Period 22
Creditors7 3606 3696 815
Fixed Assets73 83070 85667 887
Net Current Assets Liabilities32 63839 19648 249
Total Assets Less Current Liabilities106 468110 052116 136

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, May 2023
Free Download (5 pages)

Company search