This company is commonly known as Hailsham Structures Limited. The company was founded 39 years ago and was given the registration number 01905128. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HAILSHAM STRUCTURES LIMITED |
---|---|---|
Company Number | : | 01905128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1985 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, BN27 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Warwick Road, Bexhill On Sea, TN39 4HG | Director | 01 August 2007 | Active |
9, Broad View, Bexhill On Sea, TN39 4HN | Secretary | - | Active |
9, Broad View, Bexhill On Sea, TN39 4HN | Director | - | Active |
Squirrels Stonehill, Horam, Heathfield, TN21 0JN | Director | - | Active |
Mr Ralph James Harold Parkin | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 124 Pembury Road, Tonbridge, United Kingdom, TN9 2JJ |
Nature of control | : |
|
Wendy Selina Joy Hassall | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Broad View, Bexhill On Sea, United Kingdom, TN39 4HN |
Nature of control | : |
|
Mrs Kristina Rose Young | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Warwick Road, Bexhill On Sea, United Kingdom, TN39 4HG |
Nature of control | : |
|
The Executor Of Mrs Diana Parkin Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Warwick Road, Bexhill On Sea, United Kingdom, TN39 4HG |
Nature of control | : |
|
Mr Alan Richard Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Warwick Road, Bexhill On Sea, United Kingdom, TN39 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Resolution | Resolution. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Capital | Capital allotment shares. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.