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

HABT THREE LTD

22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
04651108
Private Limited Company
Liquidation

Company Overview

About Habt Three Ltd
HABT THREE LTD was founded on 2003-01-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Habt Three Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HABT THREE LTD
 
Legal Registered Office
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in WS6
 
Previous Names
PP CONSULTING ENGINEERS LIMITED03/09/2021
PATRICK PARSONS CONSULTING ENGINEERS LIMITED30/01/2020
THDA LTD02/11/2018
Filing Information
Company Number 04651108
Company ID Number 04651108
Date formed 2003-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/12/2021
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2022-01-07 11:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABT THREE 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 HABT THREE LTD

Current Directors
Officer Role Date Appointed
NICHOLAS BECKWITH
Director 2017-08-30
STUART HODGKISS
Director 2003-02-14
CONOR JOHN MURPHY
Director 2017-08-30
GRANT VINCENT RICHARDSON
Director 2017-08-30
PETER VINCENT STIENLET
Director 2017-08-30
DOUG ROY TIDSWELL
Director 2017-08-30
PAUL ADRIAN TINLEY
Director 2003-02-14
MARK TURNER
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HODGKISS
Company Secretary 2003-02-14 2014-01-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-01-29 2003-02-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-01-29 2003-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BECKWITH PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
NICHOLAS BECKWITH ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
NICHOLAS BECKWITH HABT TWO LTD Director 2015-09-17 CURRENT 1998-09-16 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
NICHOLAS BECKWITH DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
NICHOLAS BECKWITH HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
CONOR JOHN MURPHY BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
CONOR JOHN MURPHY ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
CONOR JOHN MURPHY DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
CONOR JOHN MURPHY HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
CONOR JOHN MURPHY HABT TWO LTD Director 2001-10-01 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
GRANT VINCENT RICHARDSON DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
GRANT VINCENT RICHARDSON HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
GRANT VINCENT RICHARDSON ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON HABT ONE LTD Director 2012-09-27 CURRENT 2007-09-26 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS LIMITED Director 2012-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
PETER VINCENT STIENLET PPCE HOLDINGS LIMITED Director 2017-08-17 CURRENT 2017-03-16 Liquidation
PETER VINCENT STIENLET BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
PETER VINCENT STIENLET PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
PETER VINCENT STIENLET AKA ARCHITECTS GROUP LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
PETER VINCENT STIENLET FLAMINGO YACHT CHARTERS LIMITED Director 2016-07-01 CURRENT 2006-03-23 Active
DOUG ROY TIDSWELL BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
DOUG ROY TIDSWELL ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
DOUG ROY TIDSWELL DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
DOUG ROY TIDSWELL HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
DOUG ROY TIDSWELL HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
MARK TURNER HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
MARK TURNER HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
MARK TURNER HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
MARK TURNER PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
MARK TURNER HABT ONE LTD Director 2007-09-26 CURRENT 2007-09-26 Liquidation
MARK TURNER PATRICK PARSONS LIMITED Director 2005-04-03 CURRENT 1989-02-01 In Administration/Administrative Receiver

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
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-11
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-04-21LIQ06Voluntary liquidation. Resignation of liquidator
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-11-29LIQ02Voluntary liquidation Statement of affairs
2021-11-26600Appointment of a voluntary liquidator
2021-09-03RES15CHANGE OF COMPANY NAME 03/09/21
2021-09-03PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-08-31
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046511080005
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER
2021-04-16AP04Appointment of Rjp Secretaries Limited as company secretary on 2021-03-04
2021-04-15PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-04-15
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 40 st. Pauls Square Birmingham B3 1FQ United Kingdom
2021-04-15AA01Previous accounting period extended from 30/11/20 TO 31/03/21
2021-04-15AP02Appointment of Gold Round Limited as director on 2021-03-03
2021-04-15PSC02Notification of Gold Round Limited as a person with significant control on 2021-03-03
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16RES13Resolutions passed:
  • Loan agreement 03/03/2021
  • ADOPT ARTICLES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046511080006
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT VINCENT RICHARDSON
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK BECKWITH
2020-02-20RP04CS01Second filing of Confirmation Statement dated 29/01/2020
2020-02-07AP01DIRECTOR APPOINTED MR NEIL JOHN CHARLES HOBBS
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-02-03PSC05Change of details for Parsons Group Limited as a person with significant control on 2020-01-29
2020-01-30RES15CHANGE OF COMPANY NAME 30/01/20
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046511080002
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT STIENLET
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUG ROY TIDSWELL
2019-06-03AP01DIRECTOR APPOINTED GAIL BAMFORTH
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL
2019-05-28TM02Termination of appointment of Stuart Marshall on 2019-05-24
2019-05-22MEM/ARTSARTICLES OF ASSOCIATION
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046511080005
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046511080004
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN TINLEY
2018-11-02RES15CHANGE OF COMPANY NAME 11/01/21
2018-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP England
2018-10-16AP01DIRECTOR APPOINTED STUART MARSHALL
2018-10-16PSC05Change of details for Parsons Group Limited as a person with significant control on 2018-10-12
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2018-10-11AP03Appointment of Stuart Marshall as company secretary on 2018-08-22
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 187.36
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-05-03AD03Registers moved to registered inspection location of Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-05-03AD02Register inspection address changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2017-09-15SH08Change of share class name or designation
2017-09-13RES12VARYING SHARE RIGHTS AND NAMES
2017-09-13RES01ADOPT ARTICLES 30/08/2017
2017-09-13RES13Resolutions passed:
  • That the terms of and the transactions contempalted by the guarantee 30/08/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-09-07PSC02Notification of Parsons Group Limited as a person with significant control on 2017-08-30
2017-09-07PSC09Withdrawal of a person with significant control statement on 2017-09-07
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Orchard Place, 183 Walsall Rd Great Wyrley Walsall WS6 6NL
2017-09-05AP01DIRECTOR APPOINTED MR NICHOLAS BECKWITH
2017-09-05AP01DIRECTOR APPOINTED MR CONOR JOHN MURPHY
2017-09-05AP01DIRECTOR APPOINTED MR DOUG ROY TIDSWELL
2017-09-05AP01DIRECTOR APPOINTED MR PETER VINCENT STIENLET
2017-09-05AP01DIRECTOR APPOINTED MR MARK TURNER
2017-09-05AP01DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON
2017-09-05AA01Current accounting period shortened from 31/01/18 TO 30/11/17
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046511080003
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046511080002
2017-05-25AA31/01/17 TOTAL EXEMPTION FULL
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 187.36
2017-01-09SH0128/11/16 STATEMENT OF CAPITAL GBP 187.36
2017-01-09SH02SUB-DIVISION 28/11/16
2016-12-21RES13SHARES SUBDIVIDED 28/11/2016
2016-12-21RES01ADOPT ARTICLES 28/11/2016
2016-12-21RES12VARYING SHARE RIGHTS AND NAMES
2016-12-21RES01ADOPT ARTICLES 28/11/2016
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-14AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-29AR0129/01/16 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TINLEY / 30/09/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HODGKISS / 30/09/2015
2015-04-16AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 178
2015-01-29AR0129/01/15 FULL LIST
2014-05-07AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 178
2014-02-12AR0129/01/14 FULL LIST
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY STUART HODGKISS
2013-05-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-30AR0129/01/13 FULL LIST
2012-05-04AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-31AR0129/01/12 FULL LIST
2011-05-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-02AR0129/01/11 FULL LIST
2010-09-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-09AR0129/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN TINLEY / 29/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HODGKISS / 29/01/2010
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HODGKISS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN TINLEY / 01/10/2009
2009-03-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-11363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-12-0588(2)RAD 28/11/03--------- £ SI 88@1=88 £ IC 90/178
2003-07-07RES12VARYING SHARE RIGHTS AND NAMES
2003-03-1288(2)RAD 17/02/03--------- £ SI 89@1=89 £ IC 1/90
2003-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-02-03288bDIRECTOR RESIGNED
2003-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to HABT THREE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-24
Resolution2021-11-24
Fines / Sanctions
No fines or sanctions have been issued against HABT THREE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2006-09-02 Satisfied ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2014-01-31 £ 82,610
Creditors Due After One Year 2013-01-31 £ 101,517
Creditors Due After One Year 2013-01-31 £ 101,517
Creditors Due After One Year 2012-01-31 £ 111,680
Creditors Due Within One Year 2014-01-31 £ 182,011
Creditors Due Within One Year 2013-01-31 £ 131,238
Creditors Due Within One Year 2013-01-31 £ 131,238
Creditors Due Within One Year 2012-01-31 £ 136,627
Provisions For Liabilities Charges 2014-01-31 £ 1,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

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 HABT THREE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 124,513
Cash Bank In Hand 2013-01-31 £ 82,684
Cash Bank In Hand 2013-01-31 £ 82,684
Cash Bank In Hand 2012-01-31 £ 115,737
Current Assets 2014-01-31 £ 326,492
Current Assets 2013-01-31 £ 219,297
Current Assets 2013-01-31 £ 219,297
Current Assets 2012-01-31 £ 281,693
Debtors 2014-01-31 £ 201,979
Debtors 2013-01-31 £ 136,613
Debtors 2013-01-31 £ 136,613
Debtors 2012-01-31 £ 165,956
Secured Debts 2013-01-31 £ 110,791
Secured Debts 2012-01-31 £ 120,954
Shareholder Funds 2014-01-31 £ 227,092
Shareholder Funds 2013-01-31 £ 166,907
Shareholder Funds 2013-01-31 £ 166,907
Shareholder Funds 2012-01-31 £ 209,977
Tangible Fixed Assets 2014-01-31 £ 166,618
Tangible Fixed Assets 2013-01-31 £ 180,365
Tangible Fixed Assets 2013-01-31 £ 180,365
Tangible Fixed Assets 2012-01-31 £ 176,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HABT THREE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HABT THREE LTD
Trademarks
We have not found any records of HABT THREE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HABT THREE 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 (71122 - Engineering related scientific and technical consulting activities) as HABT THREE LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HABT THREE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHABT THREE LTDEvent Date2021-11-24
Name of Company: HABT THREE LTD Company Number: 04651108 Nature of Business: Provision of engineering consulting services Previous Name of Company: PP Consulting Engineers Limited; Patrick Parsons Con…
 
Initiating party Event TypeResolution
Defending partyHABT THREE LTDEvent Date2021-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABT THREE 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 HABT THREE 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.