Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSP GARDEN BUILDINGS LTD
Company Information for

HSP GARDEN BUILDINGS LTD

1 HAMPSTEAD COURT, HAMPSTEAD AVENUE, MILDENHALL, IP28 7AS,
Company Registration Number
04588190
Private Limited Company
Active

Company Overview

About Hsp Garden Buildings Ltd
HSP GARDEN BUILDINGS LTD was founded on 2002-11-12 and has its registered office in Mildenhall. The organisation's status is listed as "Active". Hsp Garden Buildings Ltd is a Private Limited Company registered in ENGLAND 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
HSP GARDEN BUILDINGS LTD
 
Legal Registered Office
1 HAMPSTEAD COURT
HAMPSTEAD AVENUE
MILDENHALL
IP28 7AS
Other companies in IP28
 
Filing Information
Company Number 04588190
Company ID Number 04588190
Date formed 2002-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812281850  
Last Datalog update: 2024-04-06 16:07:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSP GARDEN BUILDINGS LTD
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.

Company Officers of HSP GARDEN BUILDINGS LTD

Current Directors
Officer Role Date Appointed
YVONNE ROSE HARPER
Company Secretary 2002-11-12
ALAN MADDISON
Director 2002-11-12
JAMIE FRASER TOWNSON
Director 2007-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-12 2002-11-12
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-12 2002-11-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Summerhosue InstallerMildenhallWe are seeking an enthusiastic installer to work with our experienced team, to assist with installing high quality garden buildings. The position will often2016-01-18

Jobs results powered by Indeed
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
2024-03-1430/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-08-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/22 FROM 1 Hampstead Court 1 Hampstead Court Hampstead Avenue Mildenhall Suffolk IP28 7AS England
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM 1 Hampstead Avenue Hampstead Avenue Mildenhall Suffolk IP28 7AS England
2021-10-08CVA4Notice of completion of voluntary arrangement
2021-08-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-02-22
2021-06-16AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-12-09AP03Appointment of Jamie Fraser Townson as company secretary on 2020-07-31
2020-12-09TM02Termination of appointment of Yvonne Rose Harper on 2020-07-31
2020-08-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-02-22
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-22
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 109624
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE ROSE HARPER on 2017-07-27
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MADDISON / 27/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE FRASER TOWNSON / 27/07/2017
2017-07-27PSC04PSC'S CHANGE OF PARTICULARS / JAMIE FRASER TOWNSON / 27/07/2017
2017-07-27PSC04PSC'S CHANGE OF PARTICULARS / ALAN MADDISON / 27/07/2017
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 7 Hampstead Court Mildenhall Bury St. Edmunds Suffolk IP28 7AS England
2017-03-201.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH NO UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 109624
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Unit 3 Hampstead Court Hampstead Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AS
2016-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-22RES01ADOPT ARTICLES 22/03/16
2016-03-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 109624
2016-02-26SH0130/11/15 STATEMENT OF CAPITAL GBP 109624
2016-02-26AR0112/11/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-04AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0112/11/13 FULL LIST
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 3 HAMPSTEAD COURT HAMPSTEAD AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AS ENGLAND
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 30A HAMPSTEAD AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AS UNITED KINGDOM
2013-10-03AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-11AR0112/11/12 FULL LIST
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-01AR0112/11/11 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-30AR0112/11/10 FULL LIST
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 30 HAMPSTEAD AVENUE MILDENHALL SUFFOLK IP28 7AS
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-20AR0112/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE FRASER TOWNSON / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MADDISON / 19/11/2009
2009-08-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-07-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-11363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 35 BRANDON ROAD HILBOROUGH NORFOLK IP26 5BU
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-07363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-14363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-07363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-12-0388(2)RAD 22/11/04--------- £ SI 999@1=999 £ IC 1/1000
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-27363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 35 BRANDON ROAD HILLBOROUGH NORFOLK IP26 5BW
2002-12-01288aNEW DIRECTOR APPOINTED
2002-12-01288bDIRECTOR RESIGNED
2002-12-01288aNEW SECRETARY APPOINTED
2002-12-01288bSECRETARY RESIGNED
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HSP GARDEN BUILDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-11-30
Fines / Sanctions
No fines or sanctions have been issued against HSP GARDEN BUILDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-07-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HSP GARDEN BUILDINGS LTD

Intangible Assets
Patents
We have not found any records of HSP GARDEN BUILDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HSP GARDEN BUILDINGS LTD
Trademarks
We have not found any records of HSP GARDEN BUILDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSP GARDEN BUILDINGS LTD. 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 (32990 - Other manufacturing n.e.c.) as HSP GARDEN BUILDINGS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HSP GARDEN BUILDINGS LTD 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.
Import/Export of Goods
Goods imported/exported by HSP GARDEN BUILDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0094061000
2018-04-0094061000
2018-02-0094061000
2017-04-0094069090
2016-11-0094060031Greenhouses, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel
2011-06-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2011-05-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2011-02-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-12-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-10-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-09-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-08-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-07-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-05-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-04-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-02-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHSP GARDEN BUILDINGS LTDEvent Date2016-10-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6999 A Petition to wind up the above-named Company, Registration Number 04588190, of ,7 Hampstead Court, Mildenhall, Bury St. Edmunds, Suffolk, England, IP28 7AS (formerly at Unit 3, Hampstead Court, Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS) presented on 27 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 December 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSP GARDEN BUILDINGS LTD 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 HSP GARDEN BUILDINGS LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3