Check the

ALEC HOARE & SON LIMITED

Company
ALEC HOARE & SON LIMITED (04715692)

ALEC HOARE & SON

Phone: 01803 732 226
A⁺ rating

KEY FINANCES

Year
2017
Assets
£460.43k ▲ £105.98k (29.90 %)
Cash
£88.64k ▼ £-8.23k (-8.50 %)
Liabilities
£187.73k ▲ £55.28k (41.73 %)
Net Worth
£272.7k ▲ £50.71k (22.84 %)

REGISTRATION INFO

Company name
ALEC HOARE & SON LIMITED
Company number
04715692
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
alechoare.co.uk
Phones
01803 732 226
01803 731 059
Registered Address
SIGMA HOUSE OAK VIEW CLOSE,
EDGINSWELL PARK,
TORQUAY,
DEVON,
TQ2 7FF

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100

CHARGES

11 January 2013
Status
Outstanding
Delivered
12 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ALEC HOARE & SON LIMITED DIRECTORS

Kevin Nigel Hoare

  Acting PSC
Appointed
28 March 2003
Occupation
Builder
Role
Director
Age
56
Nationality
British
Address
Rowden Farm, Washbourne, Totnes, Devon, England, TQ9 7UF
Country Of Residence
United Kingdom
Name
HOARE, Kevin Nigel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Teresa Kate Hoare

  Acting PSC
Appointed
28 March 2003
Occupation
Book Keeper/Desktop Publisher
Role
Director
Age
55
Nationality
British
Address
Rowden Farm, Washbourne, Totnes, Devon, England, TQ9 7UF
Country Of Residence
England
Name
HOARE, Teresa Kate
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alec Hoare

  Resigned
Appointed
28 March 2003
Resigned
19 February 2013
Role
Secretary
Address
Barnsdale Farm, Woodford, Blackawton, Totnes, Devon, TQ9 7AA
Name
HOARE, Alec

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
28 March 2003
Resigned
28 March 2003
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

Russell Bentley

  Resigned
Appointed
28 March 2003
Resigned
16 March 2016
Occupation
Builder
Role
Director
Age
58
Nationality
British
Address
8 Berkeley Way, Ivybridge, Devon, PL21 0YD
Country Of Residence
United Kingdom
Name
BENTLEY, Russell

Alec Hoare

  Resigned
Appointed
28 March 2003
Resigned
19 February 2013
Occupation
Builder
Role
Director
Age
78
Nationality
British
Address
Barnsdale Farm, Woodford, Blackawton, Totnes, Devon, TQ9 7AA
Country Of Residence
United Kingdom
Name
HOARE, Alec

Doreen Winifred Hoare

  Resigned
Appointed
28 March 2003
Resigned
19 February 2013
Occupation
Part Time Bookkeeper
Role
Director
Age
77
Nationality
British
Address
Barnsdale Farm, Woodford, Blackawton, Totnes, Devon, TQ9 7AA
Country Of Residence
United Kingdom
Name
HOARE, Doreen Winifred

REVIEWS


Check The Company
Excellent according to the company’s financial health.