Hoare Construction Group Limited FAREHAM


Hoare Construction Group started in year 1994 as Private Limited Company with registration number 02918225. The Hoare Construction Group company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Fareham at Unit 1 River Rise. Postal code: PO15 6DZ. Since Thursday 9th September 1999 Hoare Construction Group Limited is no longer carrying the name Hughes Hoare Group.

The company has 2 directors, namely Graeme Q., Jacob H.. Of them, Jacob H. has been with the company the longest, being appointed on 1 April 2008 and Graeme Q. has been with the company for the least time - from 1 July 2023. 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.

Hoare Construction Group Limited Address / Contact

Office Address Unit 1 River Rise
Office Address2 Titchfield Lane
Town Fareham
Post code PO15 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918225
Date of Incorporation Tue, 12th Apr 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Graeme Q.

Position: Director

Appointed: 01 July 2023

Jacob H.

Position: Director

Appointed: 01 April 2008

Michael H.

Position: Secretary

Appointed: 07 February 2008

Resigned: 22 June 2011

Hazelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 18 January 2006

Resigned: 07 February 2008

Roger R.

Position: Secretary

Appointed: 17 February 2004

Resigned: 18 January 2006

Kevin H.

Position: Director

Appointed: 06 May 2003

Resigned: 14 June 2018

Richard H.

Position: Secretary

Appointed: 06 May 2003

Resigned: 02 February 2004

Michael H.

Position: Director

Appointed: 30 October 2001

Resigned: 06 May 2003

Roger R.

Position: Secretary

Appointed: 27 April 2001

Resigned: 06 May 2003

Richard H.

Position: Secretary

Appointed: 16 December 1997

Resigned: 31 May 2000

Karin H.

Position: Secretary

Appointed: 01 February 1995

Resigned: 27 April 2001

Kevin H.

Position: Director

Appointed: 19 April 1994

Resigned: 30 October 2001

Sharon H.

Position: Secretary

Appointed: 19 April 1994

Resigned: 09 May 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 April 1994

Resigned: 19 April 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1994

Resigned: 19 April 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Hoare Construction Holdings Limited from Fareham, United Kingdom. This PSC is classified as "a company limited by shares", 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.

Hoare Construction Holdings Limited

Unit 1 River Rise, Titchfield Lane, Fareham, PO15 6DZ, United Kingdom

Legal authority Companies Act
Legal form Company Limited By Shares
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

Hughes Hoare Group September 9, 1999
M.h. Plant Sales June 28, 1999
Blacklone April 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth2 570 1192 398 7472 415 6191 787 508
Balance Sheet
Current Assets823 5801 231 9811 304 627879 668
Debtors333 125693 711749 280792 668
Stocks Inventory69 50087 000120 00087 000
Tangible Fixed Assets4 400 4314 206 4054 179 2854 236 450
Cash Bank In Hand28 17558 49042 567 
Net Assets Liabilities Including Pension Asset Liability2 570 1192 398 7472 415 619 
Reserves/Capital
Called Up Share Capital501 214501 214501 214501 214
Profit Loss Account Reserve474 160302 788319 660-308 451
Shareholder Funds2 570 1192 398 7472 415 6191 787 508
Other
Creditors Due After One Year2 050 8702 050 8702 050 8701 907 753
Creditors Due Within One Year303 022688 769717 4231 420 962
Fixed Assets4 400 4314 206 4054 179 2854 236 555
Investments Fixed Assets  105105
Net Assets Liability Excluding Pension Asset Liability  1 752 8661 787 508
Net Current Assets Liabilities520 558543 212587 204-541 294
Number Shares Allotted 501 214 501 214
Par Value Share 1 1
Percentage Subsidiary Held   100
Provisions For Liabilities Charges300 000300 000300 000 
Revaluation Reserve1 594 7451 594 7451 594 7451 594 745
Share Capital Allotted Called Up Paid501 214501 214501 214501 214
Tangible Fixed Assets Cost Or Valuation4 400 4314 206 4054 206 4054 300 700
Tangible Fixed Assets Depreciation 27 12027 12064 250
Tangible Fixed Assets Depreciation Charged In Period 27 12027 12018 195
Total Assets Less Current Liabilities4 920 9894 749 6174 766 4893 695 261
Current Asset Investments392 780392 780392 780 
Secured Debts2 036 1202 036 120  
Tangible Fixed Assets Disposals 166 906  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (15 pages)

Company search

Advertisements