Hargreaves Contracting Limited (reg no 07606442) is a private limited company started on 2011-04-15. This enterprise has its registered office at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. Hargreaves Contracting Limited operates Standard Industrial Classification: 41201 that means "construction of commercial buildings".

Company details

Name Hargreaves Contracting Limited
Number 07606442
Date of Incorporation: April 15, 2011
End of financial year: 31 March
Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR
SIC code: 41201 - Construction of commercial buildings

As for the 3 directors that can be found in the above-mentioned business, we can name: Neil A. (appointed on 28 October 2019), Andrew C. (appointment date: 27 February 2017), Michael M. (appointed on 15 April 2011). The Companies House reports 3 persons of significant control, namely: Michael M. owns 1/2 or less of shares, 1/2 or less of voting rights, Andrew C. owns 1/2 or less of shares, 1/2 or less of voting rights, Gerard S. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 451,845 1,628,742 1,260,550 1,697,667 1,626,061 2,264,761 4,390,673 3,465,813 7,728,107 6,519,580 9,310,390
Total Assets Less Current Liabilities 248,491 251,625 382,797 495,105 547,094 943,074 1,396,760 1,285,640 861,375 1,867,089 2,787,675
Number Shares Allotted - 4 4 4 - - - - - - -
Shareholder Funds 247,118 250,008 380,408 492,963 - - - - - - -
Tangible Fixed Assets 6,863 8,087 11,944 10,712 - - - - - - -

People with significant control

Michael M.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Andrew C.
27 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Gerard S.
6 April 2016 - 28 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on January 3, 2024
filed on: 3rd, January 2024 | address
Free Download (1 page)