Hg Construction Limited HERTFORDSHIRE


Founded in 1982, Hg Construction, classified under reg no. 01617719 is an active company. Currently registered at 4 Hunting Gate SG4 0TJ, Hertfordshire the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 22nd March 2000 Hg Construction Limited is no longer carrying the name Hunting Gate Construction.

Currently there are 6 directors in the the company, namely Christopher Y., John R. and Adam Q. and others. In addition one secretary - John R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hg Construction Limited Address / Contact

Office Address 4 Hunting Gate
Office Address2 Hitchin
Town Hertfordshire
Post code SG4 0TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617719
Date of Incorporation Fri, 26th Feb 1982
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Christopher Y.

Position: Director

Appointed: 13 January 2020

John R.

Position: Secretary

Appointed: 03 October 2019

John R.

Position: Director

Appointed: 03 October 2019

Adam Q.

Position: Director

Appointed: 01 March 2016

Greg P.

Position: Director

Appointed: 01 March 2016

Kevin Q.

Position: Director

Appointed: 01 May 2001

Christopher B.

Position: Director

Appointed: 03 February 1994

Alan N.

Position: Secretary

Appointed: 31 August 2016

Resigned: 20 September 2019

Alan N.

Position: Director

Appointed: 31 August 2016

Resigned: 20 September 2019

Anthony R.

Position: Director

Appointed: 01 March 2016

Resigned: 19 December 2023

Carly M.

Position: Secretary

Appointed: 17 December 2015

Resigned: 31 August 2016

Richard E.

Position: Director

Appointed: 01 January 2006

Resigned: 12 November 2015

Malcolm M.

Position: Director

Appointed: 01 August 2000

Resigned: 31 December 2000

Richard E.

Position: Secretary

Appointed: 01 February 1999

Resigned: 17 December 2015

Peter C.

Position: Director

Appointed: 01 October 1997

Resigned: 18 November 1999

Stephen H.

Position: Director

Appointed: 07 August 1996

Resigned: 30 June 2000

Martyn F.

Position: Director

Appointed: 01 December 1995

Resigned: 21 March 2000

Ian S.

Position: Director

Appointed: 01 October 1995

Resigned: 01 February 2016

David W.

Position: Director

Appointed: 03 February 1994

Resigned: 04 August 1994

Donald P.

Position: Director

Appointed: 03 May 1992

Resigned: 30 June 1992

Anthony W.

Position: Secretary

Appointed: 03 May 1992

Resigned: 31 January 1999

David T.

Position: Director

Appointed: 03 May 1992

Resigned: 21 March 2000

Jonathan W.

Position: Director

Appointed: 03 May 1992

Resigned: 21 March 2000

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Hg Construction (Holdings) Limited from Hertfordshire, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kevin Q. This PSC has significiant influence or control over the company,. The third one is Christopher B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hg Construction (Holdings) Limited

4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03910672
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin Q.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hunting Gate Construction March 22, 2000
Hunting Gate (partnership Developments) July 4, 1997
H G Partnership Developments September 27, 1996

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (43 pages)

Company search

Advertisements