UKBizDB.co.uk

HAILSHAM STRUCTURES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Warwick Road, Bexhill On Sea, TN39 4HG

Director01 August 2007Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

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

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Resolution

Resolution.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Capital

Capital allotment shares.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.