Background WavePink WaveYellow Wave

HU QUANTITY SURVEYORS LIMITED (09893274)

HU QUANTITY SURVEYORS LIMITED (09893274) is an active UK company. incorporated on 27 November 2015. with registered office in Cardiff. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HU QUANTITY SURVEYORS LIMITED has been registered for 10 years. Current directors include FAIRES, Peter John.

Company Number
09893274
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
09893274 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FAIRES, Peter John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HU QUANTITY SURVEYORS LIMITED

HU QUANTITY SURVEYORS LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HU QUANTITY SURVEYORS LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09893274

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

09893274 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

30 Station Lane Hornchurch RM12 6NJ England
From: 21 August 2016To: 20 November 2018
51 Wilkinson Drop Hadleigh SS7 2BG United Kingdom
From: 27 November 2015To: 21 August 2016
Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Nov 19
New Owner
May 20
Owner Exit
May 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAIRES, Peter John

Active
UpminsterRM14 2AP
Born March 1976
Director
Appointed 01 Jul 2019

MCGILVRAY, Jamie Duncan

Resigned
East End Road, LondonN3 3QG
Born May 1983
Director
Appointed 27 Nov 2015
Resigned 01 Jul 2019

TURNER, Albert Steven

Resigned
Fantasia Court, BrentwoodCM14 5WZ
Born September 1970
Director
Appointed 27 Nov 2015
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Faires

Active
UpminsterRM14 2AP
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Jan 2019

Mr Jamie Mcgilvray

Ceased
Kingsland Road, LondonE2 8AG
Born April 2016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
25 April 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2019
AA01Change of Accounting Reference Date
Termination Director Company
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2016
AD01Change of Registered Office Address
Incorporation Company
27 November 2015
NEWINCIncorporation