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

HMP CONSTRUCTION LIMITED

4385, 05381565 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
05381565
Private Limited Company
Liquidation

Company Overview

About Hmp Construction Ltd
HMP CONSTRUCTION LIMITED was founded on 2005-03-03 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Hmp Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HMP CONSTRUCTION LIMITED
 
Legal Registered Office
4385
05381565 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in NW1
 
Filing Information
Company Number 05381565
Company ID Number 05381565
Date formed 2005-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858323603  
Last Datalog update: 2024-03-06 06:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMP CONSTRUCTION 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 HMP CONSTRUCTION LIMITED
The following companies were found which have the same name as HMP CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HMP CONSTRUCTION, LLC 3184 AMBER ROAD Onondaga MARCELLUS NY 13108 Active Company formed on the 2012-08-22
HMP CONSTRUCTION SERVICES INC. Ontario Unknown
HMP CONSTRUCTIONS PTY LTD QLD 4000 Dissolved Company formed on the 2004-07-05
HMP Construction Corp. 9709 SHOREMEADE RD. NORTH CHESTERFIELD VA 23234 Active Company formed on the 2015-07-05
HMP CONSTRUCTION INC North Carolina Unknown
Hmp Construction LLC Indiana Unknown
HMP CONSTRUCTION ENERGY CORP 12255 SW 129 CT MIAMI FL 33186 Active Company formed on the 2021-04-23
HMP CONSTRUCTION LTD British Columbia Active Company formed on the 2022-05-05

Company Officers of HMP CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR BREWIN
Director 2012-09-05
DANIEL STEPHEN COMBES
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RONALD MULDOON
Company Secretary 2005-03-03 2012-09-05
ALAN ALFRED HOPKINS
Director 2005-03-03 2012-09-05
ANDREW STEFAN KAMINSKI
Director 2005-03-03 2012-09-05
MICHAEL RONALD MULDOON
Director 2005-03-03 2012-09-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-03 2005-03-03
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-03 2005-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR BREWIN BPV (BREWIN PROPERTY VENTURES) LTD Director 2018-03-06 CURRENT 2018-03-06 Active
DAVID ARTHUR BREWIN CHASE OF CHICHESTER LIMITED Director 2012-09-03 CURRENT 2003-01-07 Liquidation
DAVID ARTHUR BREWIN CHASE CONSTRUCTION (SERVICES) LIMITED Director 2012-09-03 CURRENT 2001-11-26 Active - Proposal to Strike off
DAVID ARTHUR BREWIN CHASE CONSTRUCTION (CONTRACTS) LIMITED Director 2012-09-03 CURRENT 2002-07-08 Liquidation
DAVID ARTHUR BREWIN CHASE CONSTRUCTION LIMITED Director 2012-09-03 CURRENT 2003-02-25 Liquidation
DAVID ARTHUR BREWIN EPM (LONDON) LTD Director 2008-11-07 CURRENT 2008-04-24 Active
DAVID ARTHUR BREWIN EUGENA LIMITED Director 2000-04-14 CURRENT 1975-10-07 Dissolved 2015-07-20

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
2024-02-09Compulsory strike-off action has been suspended
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053815650002
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053815650002
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-02-2228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-2328/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053815650002
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053815650001
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-06AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-12AA01Current accounting period shortened from 31/03/15 TO 28/02/15
2015-01-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0103/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Abacus House 14-18 Forest Road Loughton Essex IG10 1DX
2013-04-25MEM/ARTSARTICLES OF ASSOCIATION
2013-04-25RES12VARYING SHARE RIGHTS AND NAMES
2013-04-25RES01ADOPT ARTICLES 25/04/13
2013-04-25SH10Particulars of variation of rights attached to shares
2013-03-25AR0103/03/13 ANNUAL RETURN FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/12 FROM , C/O B W Holman & Co 1St Floor, Suite Enterprise House 10 Church, Hill Loughton, Essex, IG10 1LA
2012-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL MULDOON
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULDOON
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOPKINS
2012-09-19AP01DIRECTOR APPOINTED DANIEL STEPHEN COMBES
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAMINSKI
2012-09-19AP01DIRECTOR APPOINTED MR DAVID ARTHUR BREWIN
2012-05-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0103/03/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0103/03/11 FULL LIST
2011-03-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0103/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD MULDOON / 03/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEFAN KAMINSKI / 03/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALFRED HOPKINS / 03/03/2010
2010-03-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-03-1688(2)RAD 03/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bSECRETARY RESIGNED
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HMP CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-02-13
Petitions to Wind Up (Companies)2024-01-19
Fines / Sanctions
No fines or sanctions have been issued against HMP CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HMP CONSTRUCTION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 249,513
Provisions For Liabilities Charges 2012-04-01 £ 75

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HMP CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 64,483
Current Assets 2012-04-01 £ 296,312
Debtors 2012-04-01 £ 197,122
Fixed Assets 2012-04-01 £ 281
Shareholder Funds 2012-04-01 £ 47,005
Stocks Inventory 2012-04-01 £ 34,707
Tangible Fixed Assets 2012-04-01 £ 281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HMP CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMP CONSTRUCTION LIMITED
Trademarks
We have not found any records of HMP CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMP CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HMP CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HMP CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMP CONSTRUCTION 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 HMP CONSTRUCTION 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.