UKBizDB.co.uk

HACKWOOD BUILDING SERVICES LIMITED

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

This company is commonly known as Hackwood Building Services Limited. The company was founded 24 years ago and was given the registration number 03881890. The firm's registered office is in BASINGSTOKE. You can find them at Unit 7 Moniton Estate, West Ham Lane, Basingstoke, Hampshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HACKWOOD BUILDING SERVICES LIMITED
Company Number:03881890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 7 Moniton Estate, West Ham Lane, Basingstoke, Hampshire, RG22 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Moniton Estate, West Ham Lane, Basingstoke, England, RG22 6NQ

Director26 November 2014Active
Unit 7, Moniton Estate, West Ham Lane, Basingstoke, RG22 6NQ

Director01 October 2023Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary24 November 1999Active
101 Hackwood Road, Basingstoke, RG21 3AR

Secretary24 November 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director24 November 1999Active
30 Westfield Road, Basingstoke, RG21 3BN

Director06 April 2005Active
Unit 7, Moniton Estate, West Ham Lane, Basingstoke, RG22 6NQ

Director30 October 2015Active
101 Hackwood Road, Basingstoke, RG21 3AR

Director24 November 1999Active
101 Hackwood Road, Basingstoke, RG21 3AR

Director26 November 2006Active

People with Significant Control

Mrs Laura Harvey
Notified on:27 April 2022
Status:Active
Date of birth:June 1986
Nationality:Polish
Country of residence:England
Address:Unit 7, Moniton Estate, Basingstoke, England, RG22 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Poole
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:English
Country of residence:United Kingdom
Address:Unit 7 Moniton Estate, West Ham Lane, Basingstoke, United Kingdom, RG22 6NQ
Nature of control:
  • Significant influence or control
Mr Bryan Richard Harvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Unit 7 Moniton Estate, West Ham Lane, Basingstoke, England, RG22 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Richard Harvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Unit 7 Moniton Estate, West Ham Lane, Basingstoke, England, RG22 6NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.