Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HC 1165 LIMITED
Company Information for

HC 1165 LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6LW,
Company Registration Number
02829914
Private Limited Company
Active

Company Overview

About Hc 1165 Ltd
HC 1165 LIMITED was founded on 1993-06-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hc 1165 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HC 1165 LIMITED
 
Legal Registered Office
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6LW
Other companies in OX4
 
Telephone01865787700
 
Previous Names
BUILDBASE LIMITED18/08/2023
HC 1165 LIMITED15/11/2012
BRISTOL TILE COMPANY LIMITED05/08/2011
Filing Information
Company Number 02829914
Company ID Number 02829914
Date formed 1993-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-08 23:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HC 1165 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HC 1165 LIMITED
The following companies were found which have the same name as HC 1165 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HC 1165 LIMITED OAK GREEN HOUSE, 250-256 HIGH STREET DORKING SURREY RH4 1QT Dissolved Company formed on the 1989-02-20

Company Officers of HC 1165 LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1996-10-22
BRIAN O'HARA
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLM O'NUALLAIN
Director 1993-07-06 2013-09-09
KEVIN PAUL MIDDLETON
Director 1993-07-06 2011-09-30
JONATHON PAUL SOWTON
Director 2011-07-29 2011-08-04
MICHAEL CHADWICK
Director 1993-07-06 2008-10-16
COLM O'NUALLAIN
Company Secretary 1993-07-06 1996-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-24 1993-07-06
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-24 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRANGEMOUTH PROPERTY LIMITED Company Secretary 2008-04-16 CURRENT 2006-05-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MANHOOD BUILDERS MERCHANTS LIMITED Company Secretary 2008-03-17 CURRENT 1959-11-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICHAEL HUNTER & SONS LIMITED Company Secretary 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROLLINGS & SON LIMITED Company Secretary 2007-07-05 CURRENT 1959-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SPECIALIST HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 1993-07-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT DIRECT LIMITED Company Secretary 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT HISS LIMITED Company Secretary 2007-06-08 CURRENT 1986-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COASTAL BRICK AND BUILDING SUPPLIES LIMITED Company Secretary 2007-04-16 CURRENT 1994-03-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBWORLD LIMITED Company Secretary 2006-12-08 CURRENT 2003-09-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO MATTHEY LIMITED Company Secretary 2006-12-04 CURRENT 1999-03-02 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (HOLDINGS) LIMITED Company Secretary 2005-09-30 CURRENT 1992-03-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED D.W.S. PLUMBERS MERCHANTS LIMITED Company Secretary 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOUCESTER STEELSTOCK LIMITED Company Secretary 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE GROUP LIMITED Company Secretary 2005-05-31 CURRENT 1975-06-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE EXPORTS LTD Company Secretary 2005-05-31 CURRENT 1978-11-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED APEX PLUMBING SUPPLIES LIMITED Company Secretary 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 1982-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KEELSUPPLY LIMITED Company Secretary 2004-04-07 CURRENT 1990-09-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1184A LIMITED Company Secretary 2003-12-01 CURRENT 1987-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED P. B. M. LIMITED Company Secretary 2003-07-31 CURRENT 1965-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DUNPARK BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1989-10-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WANTAGE BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1999-08-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDING SUPPLIES DISTRIBUTION LIMITED Company Secretary 2003-05-19 CURRENT 2003-04-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M & K BUILDERS MERCHANTS LIMITED Company Secretary 2002-12-20 CURRENT 1958-06-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ZENE FINANCE LIMITED Company Secretary 2002-07-04 CURRENT 2002-03-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.& J.W.LAKE LIMITED Company Secretary 2002-07-01 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTH MIDLAND BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-06-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BARNSLEY LIMITED Company Secretary 2002-05-31 CURRENT 1989-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORMAN RHEAD (LONGTON) LIMITED Company Secretary 2002-04-30 CURRENT 1956-07-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1183 LIMITED Company Secretary 2001-06-01 CURRENT 1936-04-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ESSEX HEATING SUPPLIES LIMITED Company Secretary 2000-05-09 CURRENT 1970-04-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NIALL BAILEY (BUILDING SUPPLIES) LIMITED Company Secretary 1999-04-01 CURRENT 1969-11-04 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HARVEY STEEL LINTELS LIMITED Company Secretary 1999-02-05 CURRENT 1992-07-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELCO TRADE CENTRES LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PULSAR DIRECT (UK) LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.R. HENDRICKS LIMITED Company Secretary 1998-09-17 CURRENT 1987-07-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1997-09-01 CURRENT 1989-02-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WATERRIVER LIMITED Company Secretary 1997-09-01 CURRENT 1995-11-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS (NORTH) LIMITED Company Secretary 1997-09-01 CURRENT 1993-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROUND SPINNEY LIMITED Company Secretary 1997-09-01 CURRENT 1974-04-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBASE LIMITED Company Secretary 1997-09-01 CURRENT 1922-05-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FKS BUILDERS MERCHANTS LIMITED Company Secretary 1997-04-30 CURRENT 1982-09-15 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENDRICKS LOVELL LIMITED Company Secretary 1997-03-18 CURRENT 1982-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIME AND TEMPERATURE LIMITED Company Secretary 1997-02-12 CURRENT 1981-08-25 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS LIMITED Company Secretary 1997-01-07 CURRENT 1996-12-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMARTS LTD Company Secretary 1996-07-15 CURRENT 1974-04-19 Dissolved 2018-04-10
BRIAN O'HARA MEGAMIX (SCOTLAND) LIMITED Director 2013-09-09 CURRENT 1991-10-31 Dissolved 2018-04-03
BRIAN O'HARA GRAFTON GROUP IT SERVICES LIMITED Director 2013-09-09 CURRENT 1977-03-29 Dissolved 2018-04-10
BRIAN O'HARA FKS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1982-09-15 Dissolved 2018-04-10
BRIAN O'HARA BUCKINGHAM BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1985-09-27 Dissolved 2018-04-10
BRIAN O'HARA BELPER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1987-09-30 Dissolved 2018-04-10
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1989-02-20 Dissolved 2018-04-17
BRIAN O'HARA TIME AND TEMPERATURE LIMITED Director 2013-09-09 CURRENT 1981-08-25 Dissolved 2018-05-01
BRIAN O'HARA B J WHITE LIMITED Director 2013-09-09 CURRENT 1983-06-08 Active
BRIAN O'HARA HC 1183 LIMITED Director 2013-09-09 CURRENT 1936-04-08 Active
BRIAN O'HARA HC 1184A LIMITED Director 2013-09-09 CURRENT 1987-02-02 Active
BRIAN O'HARA HC 1186C LIMITED Director 2013-09-09 CURRENT 1988-09-14 Active
BRIAN O'HARA M & K BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1958-06-04 Active - Proposal to Strike off
BRIAN O'HARA A.G.S. HEATING EQUIPMENT LIMITED Director 2013-09-09 CURRENT 1989-08-03 Active - Proposal to Strike off
BRIAN O'HARA JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Director 2013-09-09 CURRENT 1967-10-24 Active - Proposal to Strike off
BRIAN O'HARA ALFRETON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1971-07-20 Active - Proposal to Strike off
BRIAN O'HARA AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Director 2013-09-09 CURRENT 1996-04-10 Active
BRIAN O'HARA CARRON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1990-03-30 Active
BRIAN O'HARA WILLIS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1986-03-07 Active
BRIAN O'HARA HC 1185B LIMITED Director 2013-09-09 CURRENT 1980-08-14 Active
BRIAN O'HARA NORMAN RHEAD (LONGTON) LIMITED Director 2013-09-09 CURRENT 1956-07-04 Active - Proposal to Strike off
BRIAN O'HARA J.ROBINSON(BURTON-ON-TRENT)LIMITED Director 2013-09-09 CURRENT 1923-02-02 Active
BRIAN O'HARA GLOSTER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1982-05-12 Active
BRIAN O'HARA POWER TOOL SERVICES LIMITED Director 2013-09-09 CURRENT 1983-02-08 Active - Proposal to Strike off
BRIAN O'HARA COOPER CLARKE EXPORTS LTD Director 2013-09-09 CURRENT 1978-11-06 Active
BRIAN O'HARA MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1985-03-22 Active - Proposal to Strike off
BRIAN O'HARA BUILDERS MERCHANTS (CHERTSEY) LIMITED Director 2013-09-09 CURRENT 2000-08-30 Active - Proposal to Strike off
BRIAN O'HARA NIALL BAILEY (BUILDING SUPPLIES) LIMITED Director 2011-11-07 CURRENT 1969-11-04 Dissolved 2018-04-17
BRIAN O'HARA BMB BUILDERS MERCHANTS LIMITED Director 2011-11-07 CURRENT 1932-11-18 Active
BRIAN O'HARA B D ESTATES (1999) LIMITED Director 2011-11-07 CURRENT 1932-10-15 Active
BRIAN O'HARA CPI MORTARS (NORTH) LIMITED Director 2011-10-12 CURRENT 1993-06-14 Active
BRIAN O'HARA PLUMBASE LIMITED Director 2011-10-12 CURRENT 1922-05-10 Active
BRIAN O'HARA BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2011-07-22 CURRENT 1961-02-17 Active
BRIAN O'HARA TECRA LIMITED Director 2011-07-22 CURRENT 1978-03-16 Active
BRIAN O'HARA KIRTON TUBE AND COMPONENTS LIMITED Director 2011-07-22 CURRENT 1982-09-29 Active
BRIAN O'HARA HALL & ROGERS LIMITED Director 2011-06-14 CURRENT 1931-10-01 Active - Proposal to Strike off
BRIAN O'HARA B.S.G. BUILDERS MERCHANTS LIMITED Director 2011-03-02 CURRENT 1993-02-09 Active
BRIAN O'HARA LONDON BUILDING SUPPLIES LIMITED Director 2011-02-11 CURRENT 1996-01-23 Dissolved 2018-04-17
BRIAN O'HARA BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2011-02-10 CURRENT 1999-01-27 Active
BRIAN O'HARA PLUMBLINE SUPPLIES LIMITED Director 2010-08-24 CURRENT 1988-06-24 Active - Proposal to Strike off
BRIAN O'HARA E.& J.W.LAKE LIMITED Director 2008-12-12 CURRENT 1960-06-16 Dissolved 2018-04-17
BRIAN O'HARA ESSEX HEATING SUPPLIES LIMITED Director 2008-12-12 CURRENT 1970-04-27 Dissolved 2018-04-10
BRIAN O'HARA G.A.DAY LIMITED Director 2008-12-12 CURRENT 1930-02-27 Active - Proposal to Strike off
BRIAN O'HARA HARVEY STEEL LINTELS LIMITED Director 2008-12-12 CURRENT 1992-07-08 Active
BRIAN O'HARA A.R. HENDRICKS LIMITED Director 2008-12-12 CURRENT 1987-07-01 Active
BRIAN O'HARA TIMBERBASE LIMITED Director 2008-12-12 CURRENT 1973-09-26 Active - Proposal to Strike off
BRIAN O'HARA HENRY AIZLEWOOD & SONS LIMITED Director 2008-12-12 CURRENT 1940-10-17 Active - Proposal to Strike off
BRIAN O'HARA HENDRICKS LOVELL LIMITED Director 2008-12-12 CURRENT 1982-11-29 Active
BRIAN O'HARA FRONTLINE BATHROOMS LTD. Director 2008-12-11 CURRENT 1990-08-21 Active
BRIAN O'HARA ACORN INSULATION LIMITED Director 2008-12-11 CURRENT 1989-10-17 Active
BRIAN O'HARA KEELSUPPLY LIMITED Director 2008-12-11 CURRENT 1990-09-18 Active
BRIAN O'HARA ONLINE HOME RETAIL LIMITED Director 2008-12-11 CURRENT 1999-10-04 Active
BRIAN O'HARA PROGRESS GROUP LIMITED Director 2008-12-11 CURRENT 1978-11-30 Active - Proposal to Strike off
BRIAN O'HARA SHOREHEAT LIMITED Director 2008-12-11 CURRENT 1981-06-04 Active
BRIAN O'HARA L & G FOREST PRODUCTS LIMITED Director 2008-12-11 CURRENT 1998-12-01 Active
BRIAN O'HARA CPI MORTARS LIMITED Director 2008-05-30 CURRENT 1996-12-12 Active
BRIAN O'HARA MACNAUGHTON BLAIR LIMITED Director 2008-05-30 CURRENT 1989-08-29 Active
BRIAN O'HARA HC 1173B LIMITED Director 2008-05-30 CURRENT 1946-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-08SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2023-08-28
2024-09-03CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES
2024-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-18Company name changed buildbase LIMITED\certificate issued on 18/08/23
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-29Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
2022-08-29CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-29AD04Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2016-12-04AUDAUDITOR'S RESIGNATION
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-09-10AP01DIRECTOR APPOINTED BRIAN O'HARA
2012-11-15RES15CHANGE OF NAME 02/11/2012
2012-11-15CERTNMCompany name changed hc 1165 LIMITED\certificate issued on 15/11/12
2012-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-25AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SOWTON
2011-08-08AP01DIRECTOR APPOINTED MR JONATHON PAUL SOWTON
2011-08-05RES15CHANGE OF NAME 29/07/2011
2011-08-05CERTNMCOMPANY NAME CHANGED BRISTOL TILE COMPANY LIMITED CERTIFICATE ISSUED ON 05/08/11
2011-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-06MISCSECTION 519
2011-04-12AUDAUDITOR'S RESIGNATION
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-20AR0118/10/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS AL3 4RF
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COL O'NUALLAIN / 11/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 23/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 23/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0130/09/09 FULL LIST
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 01/01/2007
2008-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2008-11-25363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHADWICK
2007-11-16363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-06(W)ELRESS386 DIS APP AUDS 26/10/99
2000-03-06(W)ELRESS366A DISP HOLDING AGM 26/10/99
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-27363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-12-15363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-29244DELIVERY EXT'D 3 MTH 31/12/96
1993-06-24New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HC 1165 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HC 1165 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HC 1165 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HC 1165 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HC 1165 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HC 1165 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £6,539 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-12 GBP £1,197 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-10 GBP £330 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-9 GBP £5,030 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-8 GBP £918 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Gloucestershire County Council 2016-8 GBP £1,500
Gloucester City Council 2016-8 GBP £1,233 RANGE PAVING - HONEY
London Borough of Barking and Dagenham Council 2016-7 GBP £5,787 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Gloucestershire County Council 2016-7 GBP £1,623
Gloucestershire County Council 2016-5 GBP £567
London Borough of Barking and Dagenham Council 2016-5 GBP £1,679 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2016-4 GBP £4,482 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Worcester CityCouncil 2016-3 GBP £3,413 Parks & Garden Supplies/Materials
Gloucestershire County Council 2016-3 GBP £1,417
London Borough of Barking and Dagenham Council 2016-3 GBP £2,277 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-2 GBP £3,021 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Gloucestershire County Council 2016-2 GBP £557
Taunton Deane Borough Council 2016-1 GBP £0 Repairs Alterations & Maint of Buildings
London Borough of Barking and Dagenham Council 2016-1 GBP £1,687 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Ipswich Borough Council 2016-1 GBP £511 Materials and Supplies - Miscellaneous
London Borough of Barking and Dagenham Council 2015-12 GBP £1,424 STREET CARE - HIGHWAYS REACTIVE MAINTENANCE
Worcester CityCouncil 2015-11 GBP £254 Cems & Crems Supplies/Materials
London Borough of Barking and Dagenham Council 2015-11 GBP £3,323 STREET CARE - HIGHWAYS REACTIVE MAINTENANCE
Gloucester City Council 2015-10 GBP £1,292 PAVING
London Borough of Barking and Dagenham Council 2015-10 GBP £2,208 STREET CARE - HIGHWAYS REACTIVE MAINTENANCE
London Borough of Barking and Dagenham Council 2015-9 GBP £2,507 STREET CARE - HIGHWAYS REACTIVE MAINTENANCE
Gloucester City Council 2015-8 GBP £923 Range Paving Honey
London Borough of Barking and Dagenham Council 2015-8 GBP £3,999 STREET CARE - HIGHWAYS REACTIVE MAINTENANCE
Test Valley Borough Council 2015-7 GBP £885 Premises related Expenditure
London Borough of Barking and Dagenham Council 2015-6 GBP £3,482 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Test Valley Borough Council 2015-6 GBP £599 Supplies & Services
London Borough of Barking and Dagenham Council 2015-5 GBP £2,778 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Tamworth Borough Council 2015-4 GBP £2,553 Account Transactions
London Borough of Barking and Dagenham Council 2015-4 GBP £875 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Worcester City Council 2015-3 GBP £302 Cems & Crems Supplies/Materials
Corby Borough Council 2015-3 GBP £64,150 CONSTRUCTION
Rushcliffe Borough Council 2015-3 GBP £581
Corby Borough Council 2015-2 GBP £51,372 MATERIALS PURCHASE
Corby Borough Council 2015-1 GBP £23,026 MATERIALS PURCHASE
Gloucestershire County Council 2015-1 GBP £533
Preston City Council 2015-1 GBP £267 PURCHASE MATERIALS & EQUIPMENT CEMETERY
London Borough of Barking and Dagenham Council 2015-1 GBP £4,297 STREET SWEEPING
Corby Borough Council 2014-12 GBP £42,849 CONSTRUCTION
London Borough of Barking and Dagenham Council 2014-12 GBP £363 BEREAVEMENT SERVICES EQUIPMENT
Brentwood Borough Council 2014-12 GBP £96 BUILDING MATERIALS
Hinckley Bosworth Borough Council 2014-12 GBP £29,961 Equipment Purchase
Corby Borough Council 2014-11 GBP £63,628 CONSTRUCTION
Mid Suffolk District Council 2014-11 GBP £880
Gloucester City Council 2014-11 GBP £149 Bradstone Bag
London Borough of Barking and Dagenham Council 2014-11 GBP £4,212 PROFESSIONAL SERVICES - GENERAL
Gloucestershire County Council 2014-11 GBP £1,212
Portsmouth City Council 2014-11 GBP £398 Equipment, furniture and materials
Gloucester City Council 2014-10 GBP £1,088 Range Paving Honey
London Borough of Barking and Dagenham Council 2014-10 GBP £9,278 STREET SWEEPING
Brentwood Borough Council 2014-10 GBP £129 BUILDING MATERIALS
Corby Borough Council 2014-10 GBP £17,981 MATERIALS PURCHASE
Hinckley Bosworth Borough Council 2014-10 GBP £38,774 Equipment Purchase
Corby Borough Council 2014-9 GBP £36,257 MATERIALS PURCHASE
Borough of Poole 2014-9 GBP £1,504 Grounds Maintenance
Preston City Council 2014-9 GBP £357 PURCHASE MATERIALS & EQUIPMENT CEMETERY
Gloucester City Council 2014-9 GBP £894 Bulk Bag, Roadstone
London Borough of Barking and Dagenham Council 2014-8 GBP £1,703 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Hinckley Bosworth Borough Council 2014-8 GBP £24,173
Brentwood Borough Council 2014-8 GBP £161
Corby Borough Council 2014-8 GBP £37,043 CONSTRUCTION
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Maintenance Of Grounds - Controllable
Brentwood Borough Council 2014-7 GBP £22
Corby Borough Council 2014-7 GBP £58,845 MATERIALS PURCHASE
Hinckley Bosworth Borough Council 2014-7 GBP £37,140 Equipment Purchase
Durham County Council 2014-7 GBP £15,665
Gloucester City Council 2014-6 GBP £114 GRAVEL
Essex County Council 2014-6 GBP £78
Corby Borough Council 2014-6 GBP £40,440 MATERIALS PURCHASE
Brentwood Borough Council 2014-6 GBP £522
Durham County Council 2014-6 GBP £3,492
Barnsley Metropolitan Borough Council 2014-6 GBP £2,140
Brentwood Borough Council 2014-5 GBP £559
Hinckley Bosworth Borough Council 2014-5 GBP £28,610 Materials
Rushcliffe Borough Council 2014-5 GBP £251
Corby Borough Council 2014-5 GBP £39,299 CONSTRUCTION
Rushcliffe Borough Council 2014-4 GBP £1,803
Brentwood Borough Council 2014-4 GBP £146
Epping Forest District Council 2014-4 GBP £2,169 MATERIALS
Corby Borough Council 2014-4 GBP £61,391 MATERIALS PURCHASE
Salford City Council 2014-3 GBP £425 Horticultural/GMaint
Hinckley Bosworth Borough Council 2014-3 GBP £12,543 Materials
Rushcliffe Borough Council 2014-3 GBP £603
Corby Borough Council 2014-3 GBP £12,632
Epping Forest District Council 2014-3 GBP £735 STOCK ISSUES
Brentwood Borough Council 2014-3 GBP £748
Corby Borough Council 2014-2 GBP £15,130
Essex County Council 2014-2 GBP £32
Rushcliffe Borough Council 2014-2 GBP £328
Durham County Council 2014-2 GBP £2,059
Brentwood Borough Council 2014-2 GBP £336
Hinckley Bosworth Borough Council 2014-1 GBP £13,150 Materials
Corby Borough Council 2014-1 GBP £5,888
Brentwood Borough Council 2014-1 GBP £481
Durham County Council 2014-1 GBP £8,533
Brentwood Borough Council 2013-12 GBP £327
Essex County Council 2013-12 GBP £545
Brentwood Borough Council 2013-11 GBP £707
Epping Forest District Council 2013-10 GBP £8,041 STOCK ISSUES
Brentwood Borough Council 2013-10 GBP £1,089
Durham County Council 2013-9 GBP £9,590
Rushcliffe Borough Council 2013-9 GBP £836
Essex County Council 2013-9 GBP £504
Brentwood Borough Council 2013-9 GBP £1,566
West Suffolk Councils 2013-8 GBP £263 Materials & supplies
Preston City Council 2013-8 GBP £511 PURCHASE MATERIALS & EQUIPMENT CEMETERY
Brentwood Borough Council 2013-8 GBP £1,972
Gloucester City Council 2013-7 GBP £889
Essex County Council 2013-7 GBP £170
Rushcliffe Borough Council 2013-7 GBP £399
Dudley Borough Council 2013-7 GBP £976
Brentwood Borough Council 2013-7 GBP £6,518
Epping Forest District Council 2013-6 GBP £731 STOCK ISSUES
Essex County Council 2013-6 GBP £4,436
Brentwood Borough Council 2013-6 GBP £6,620
Epping Forest District Council 2013-5 GBP £1,114 MATERIALS
Borough of Poole 2013-5 GBP £20 General Materials
Dudley Borough Council 2013-5 GBP £11,893
Brentwood Borough Council 2013-4 GBP £4,454
Essex County Council 2013-4 GBP £1,370
Dudley Borough Council 2013-4 GBP £9,499
South Derbyshire District Council 2013-3 GBP £25,020 Community Parks & Open Spaces
South Derbyshire District Council 2013-2 GBP £16,800 Materials - Other Materials
Rushcliffe Borough Council 2013-2 GBP £1,498
West Suffolk Councils 2013-2 GBP £604 Payments to outside contractors
Gloucestershire County Council 2013-2 GBP £616
Preston City Council 2013-2 GBP £515 PURCHASE MATERIALS & EQUIPMENT CEMETERY
Worcestershire County Council 2013-1 GBP £547 Repairs & Maintenance Buildings General Expen
London Borough of Brent 2012-12 GBP £584
Gloucestershire County Council 2012-12 GBP £552
South Derbyshire District Council 2012-11 GBP £14,313 Materials - Other Materials
London Borough of Brent 2012-10 GBP £665
South Derbyshire District Council 2012-9 GBP £15,085 Materials - Other Materials
South Derbyshire District Council 2012-8 GBP £16,739 Materials - Other Materials
Gloucestershire County Council 2012-8 GBP £908
West Suffolk Councils 2012-8 GBP £276 Materials & supplies
London Borough of Brent 2012-8 GBP £665
South Derbyshire District Council 2012-7 GBP £12,358 Materials - Other Materials
Gloucestershire County Council 2012-7 GBP £1,954
Gloucestershire County Council 2012-6 GBP £1,097
Bolton Council 2012-6 GBP £1,091 Engineering Work
South Derbyshire District Council 2012-5 GBP £13,013 Materials - Other Materials
London Borough of Brent 2012-5 GBP £665
South Derbyshire District Council 2012-4 GBP £13,173 Materials - Other Materials
Bolton Council 2012-4 GBP £17,370 Expense AP Accrual
Worcester City Council 2012-4 GBP £7,016 General Supplies/Materials
Bolton Council 2012-3 GBP £1,712 Direct Materials
Dudley Borough Council 2012-3 GBP £17,397
Bolton Council 2012-2 GBP £833 Expense AP Accrual
Dudley Borough Council 2012-2 GBP £15,237
London Borough of Brent 2012-1 GBP £603
Bolton Council 2012-1 GBP £12,846 Expense AP Accrual
Dudley Borough Council 2012-1 GBP £10,093
Bolton Council 2011-12 GBP £7,826 General Materials
Dudley Borough Council 2011-12 GBP £14,569
Devon County Council 2011-12 GBP £468
South Derbyshire District Council 2011-11 GBP £14,105 Materials - Other Materials
Bolton Council 2011-11 GBP £822 EAM Suspense Account
Dudley Borough Council 2011-11 GBP £14,378
South Derbyshire District Council 2011-10 GBP £14,537
Bolton Council 2011-10 GBP £3,595 General Materials
London Borough of Brent 2011-10 GBP £665 Equipment Repair
Dudley Borough Council 2011-10 GBP £12,515
Dudley Borough Council 2011-9 GBP £16,113
South Derbyshire District Council 2011-8 GBP £13,052 Materials - Other Materials
Bolton Council 2011-8 GBP £786 Expense AP Accrual
Rotherham Metropolitan Borough Council 2011-8 GBP £1,863 Environment & Development Services
Dudley Borough Council 2011-8 GBP £12,181
Salford City Council 2011-7 GBP £812 Horticultural/GMaint
Bolton Council 2011-7 GBP £519 General Materials
London Borough of Brent 2011-7 GBP £665 Materials
Dudley Borough Council 2011-7 GBP £16,544
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £443 Agency
Dudley Borough Council 2011-6 GBP £20,344
Dudley Borough Council 2011-5 GBP £15,620
London Borough of Brent 2011-4 GBP £570 Materials
Bolton Council 2011-4 GBP £742 General Materials
Dudley Borough Council 2011-4 GBP £12,136
Bolton Council 2011-3 GBP £1,645 General Materials
Dudley Borough Council 2011-3 GBP £20,459
Dudley Borough Council 2011-2 GBP £15,202
Dudley Borough Council 2011-1 GBP £8,736
London Borough of Brent 2010-12 GBP £595 Materials
Devon County Council 2010-10 GBP £523
Dudley Metropolitan Council 2010-5 GBP £11,928
Dudley Metropolitan Council 2010-4 GBP £26,039
Barnsley Metropolitan Borough Council 0-0 GBP £2,286 Maintenance Of Grounds - Controllable
Cheshire East Council 0-0 GBP £10,121
Derby City Council 0-0 GBP £426,917 Maintenance Of Grounds
Dudley Metropolitan Council 0-0 GBP £74,215

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for HC 1165 LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 1088 MELTON ROAD SYSTON LEICESTER LE7 2HA 52,00013/10/2000
Wycombe District Council Wright Buildbase, Valley Road, Hughenden Valley, High Wycombe, Bucks, HP14 4LG HP14 4LG 38,250
Buildbase, Rimington Way, Aylesbury, Bucks, HP19 3AW 129,00025/Apr/2005
Aylesbury Vale District Council Buildbase, Rimington Way, Aylesbury, Bucks, HP19 3AW 129,00025/Apr/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HC 1165 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HC 1165 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.