UKBizDB.co.uk

H2O CONTACT SERVICES LIMITED

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

This company is commonly known as H2o Contact Services Limited. The company was founded 26 years ago and was given the registration number 03494310. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H2O CONTACT SERVICES LIMITED
Company Number:03494310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England, RM14 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Secretary07 June 2010Active
Hors Farm, Chediston Road, Wissett, Halesworth, IP19 0NF

Director06 April 2009Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary19 January 1998Active
Well Farm, Charsfield, Woodbridge, IP13 7PW

Secretary01 June 2002Active
Suffield Cottage Pages Lane, East Boldre, Brockenhurst, SO42 7WG

Secretary01 April 2005Active
Suffield Cottage Pages Lane, East Boldre, Brockenhurst, SO42 7WG

Secretary19 January 1998Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director19 January 1998Active
Hors Farm, Wissett, Halesworth, IP19 0NF

Director01 September 1998Active
Well Farm, Charsfield, Woodbridge, IP13 7PW

Director01 January 1999Active
Well Farm, Charsfield, Woodbridge, IP13 7PW

Director01 September 1998Active
66 Tranquil Vale, Blackheath, London, SE3 0BN

Director19 January 1998Active
Suffield Cottage Pages Lane, East Boldre, Brockenhurst, SO42 7WG

Director01 September 1998Active
276 Maidstone Road, Rainham, Gillingham, ME8 0HH

Director31 January 1998Active
231a Wingletye Lane, Hornchurch, RM11 3BL

Director17 June 1998Active

People with Significant Control

Mr Bruce Yardley Crompton
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. William Yardley Crompton (Deceased 13.12.2019)
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Susan Marta Crompton
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-08-09Address

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

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Address

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

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.