Company NameHexagon Construction Limited
DirectorChristopher James Egan
Company StatusActive
Company Number07558962
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher James Egan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Marshfield
Chippenham
Wiltshire
SN14 8JL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr William Alexander Wiesner
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor The Old Town Hall
354 Mare Street
London
E8 1HR

Contact

Websitehexagonconstruction.com
Telephone020 75805966
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Egan
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£12,051
Current Liabilities£152,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

16 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 April 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
22 April 2022Change of details for Mr Christopher James Egan as a person with significant control on 29 March 2021 (2 pages)
22 April 2022Notification of Lindsay Egan as a person with significant control on 29 March 2021 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Director's details changed for Mr Christopher James Egan on 10 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Christopher James Egan on 10 March 2015 (2 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
9 December 2011Termination of appointment of William Wiesner as a director (2 pages)
9 December 2011Termination of appointment of William Wiesner as a director (2 pages)
28 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for William Wiesner
(5 pages)
28 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for William Wiesner
(5 pages)
19 April 2011Appointment of Mr Christopher James Egan as a director (4 pages)
19 April 2011Appointment of William Alexander Wiesner as a director
  • ANNOTATION A second filed AP01 was registered on 28/06/11
(4 pages)
19 April 2011Appointment of William Alexander Wiesner as a director
  • ANNOTATION A second filed AP01 was registered on 28/06/11
(4 pages)
19 April 2011Appointment of Mr Christopher James Egan as a director (4 pages)
14 March 2011Termination of appointment of Graham Cowan as a director (1 page)
14 March 2011Termination of appointment of Graham Cowan as a director (1 page)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)