UKBizDB.co.uk

CROWTHORNE HI-TEC SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crowthorne Hi-tec Services Limited. The company was founded 38 years ago and was given the registration number 01991838. The firm's registered office is in WINCHESTER. You can find them at Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CROWTHORNE HI-TEC SERVICES LIMITED
Company Number:01991838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UN

Secretary29 June 2023Active
Beech House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UN

Director15 March 2004Active
Beech House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UN

Director02 June 2023Active
Beech House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UN

Director02 June 2023Active
1 Westbrook Close, Oakley, Basingstoke, RG23 7HW

Secretary-Active
Biopharma House, Winnall Valley Road, Winnall, Winchester, England, SO23 0LD

Secretary23 August 2013Active
31 Arundel Road, Camberley, GU15 1DL

Secretary15 March 2004Active
21 The Birches, Farnborough, GU14 9RP

Director-Active
Biopharma House, 9, Winnall Valley Road, Winnall, Winchester, United Kingdom, SO23 0LD

Director01 July 2019Active
Biopharma House, Winnall Valley Road, Winnall, Winchester, England, SO23 0LD

Director23 August 2013Active
1 Westbrook Close, Oakley, Basingstoke, RG23 7HW

Director-Active
Biopharma House, 9, Winnall Valley Road, Winnall, Winchester, United Kingdom, SO23 0LD

Director01 January 2019Active
Biopharma House, 9, Winnall Valley Road, Winnall, Winchester, United Kingdom, SO23 0LD

Director01 January 2019Active
Biopharma House, Winnall Valley Road, Winnall, Winchester, England, SO23 0LD

Director23 August 2013Active
31 Arundel Road, Camberley, GU15 1DL

Director01 August 1995Active

People with Significant Control

Crowthorne Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Beech House Ancells Business Park, Ancells Road, Fleet, United Kingdom, GU51 2UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.