Hanbury Construction (torfaen) Limited PONTYPOOL


Founded in 2003, Hanbury Construction (torfaen), classified under reg no. 04707587 is an active company. Currently registered at 73 Picton Street NP4 5HB, Pontypool the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Malcolm M., appointed on 21 March 2003. In addition, a secretary was appointed - Robert H., appointed on 21 March 2003. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Hanbury Construction (torfaen) Limited Address / Contact

Office Address 73 Picton Street
Office Address2 Griffithstown
Town Pontypool
Post code NP4 5HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707587
Date of Incorporation Fri, 21st Mar 2003
Industry Construction of other civil engineering projects n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Robert H.

Position: Secretary

Appointed: 21 March 2003

Malcolm M.

Position: Director

Appointed: 21 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Malcolm M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Malcolm M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 83434 03012 9457 81626 05111 1674 418
Current Assets34 32758 08241 03827 76026 65511 167 
Debtors15 5756 0378 01419 944604  
Net Assets Liabilities17 84727 86621 66521 6101 89013 4341 741
Other Debtors1 999      
Property Plant Equipment5 4514 0882 5156 3329 5017 1265 345
Total Inventories13 91818 01520 079    
Other
Version Production Software   2 0212 022  
Accrued Liabilities13 86112 76411 2382 5002 5001 9001 500
Accumulated Depreciation Impairment Property Plant Equipment40 07541 43843 01134 09337 59239 96741 748
Additions Other Than Through Business Combinations Property Plant Equipment   8 0006 668  
Average Number Employees During Period2222222
Bank Borrowings Overdrafts      383
Creditors21 93134 30421 88812 48234 2664 8598 022
Increase From Depreciation Charge For Year Property Plant Equipment 1 3631 5732 6293 4992 3751 781
Loans From Directors5027642741 72416 4881 9203 401
Net Current Assets Liabilities12 39623 77819 15015 278-7 6116 308-3 604
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 547   
Other Disposals Property Plant Equipment   13 101   
Prepayments Accrued Income    604  
Property Plant Equipment Gross Cost45 52645 52645 52640 42547 09347 09347 093
Taxation Social Security Payable7 56820 77610 3762 0561 306495517
Trade Creditors Trade Payables   6 20213 972194758
Trade Debtors Trade Receivables13 5766 0378 01419 944   
Value-added Tax Payable     3501 463
Work In Progress13 91818 01520 079    
Advances Credits Directors7797642741 724   
Advances Credits Made In Period Directors 24 200 1 450   
Advances Credits Repaid In Period Directors 24 215490    
Amount Specific Advance Or Credit Directors277382137862   
Amount Specific Advance Or Credit Made In Period Directors 12 100 725   
Amount Specific Advance Or Credit Repaid In Period Directors 11 995245    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, May 2023
Free Download (7 pages)

Company search