Background WavePink WaveYellow Wave

HCL CONTRACTORS LIMITED (12450971)

HCL CONTRACTORS LIMITED (12450971) is an active UK company. incorporated on 10 February 2020. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of domestic buildings. HCL CONTRACTORS LIMITED has been registered for 6 years. Current directors include MANSTON, David, WARD, Jamie Gary.

Company Number
12450971
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
7 Oakridge Office Park Southampton Road, Salisbury, SP5 3HT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MANSTON, David, WARD, Jamie Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL CONTRACTORS LIMITED

HCL CONTRACTORS LIMITED is an active company incorporated on 10 February 2020 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HCL CONTRACTORS LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12450971

LTD Company

Age

6 Years

Incorporated 10 February 2020

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 27 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

HEALTHY CONSTRUCTION LIMITED
From: 10 February 2020To: 3 August 2022
Contact
Address

7 Oakridge Office Park Southampton Road Whaddon Salisbury, SP5 3HT,

Previous Addresses

Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF England
From: 10 February 2020To: 9 February 2022
Timeline

3 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANSTON, David

Active
Southampton Road, SalisburySP5 3HT
Born October 1959
Director
Appointed 15 Mar 2020

WARD, Jamie Gary

Active
Sandleheath, FordingbridgeSP6 1PF
Born April 1989
Director
Appointed 10 Feb 2020

WARD, Katharine Diana

Resigned
Sandleheath, FordingbridgeSP6 1PF
Born February 1987
Director
Appointed 10 Feb 2020
Resigned 06 Feb 2026

Persons with significant control

1

Southampton Road, SalisburySP5 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2020
NEWINCIncorporation