UKBizDB.co.uk

HAMMOND CONCRETE TESTING & SERVICES LIMITED

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

This company is commonly known as Hammond Concrete Testing & Services Limited. The company was founded 38 years ago and was given the registration number 01969180. The firm's registered office is in WORTHING. You can find them at 36a Goring Road, Goring-by-sea, Worthing, West Sussex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HAMMOND CONCRETE TESTING & SERVICES LIMITED
Company Number:01969180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:36a Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 15/16, Ford Lane Business Park, Ford, Arundel, United Kingdom, BN18 0UZ

Director01 November 2018Active
24 North Way, Bognor Regis, England, PO22 7BT

Secretary01 April 2003Active
2 Bridge Cottages, Colworth, Chichester, PO20 2DT

Secretary01 January 2004Active
38 Silverston Avenue, Bognor Regis, PO21 2RB

Secretary10 November 2006Active
38 Silverston Avenue, Bognor Regis, PO21 2RB

Secretary10 November 2006Active
2 Cedar Close, Dorking, RH4 2EH

Secretary30 June 1992Active
2 Cedar Close, Rose Hill, Dorking, RH4 2EH

Secretary-Active
69 Blundell Road, Edgware, HA8 0JA

Director-Active
36a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AD

Director01 May 2003Active
2 Bridge Cottages, Colworth, Chichester, PO20 2DT

Director01 May 2003Active
36a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AD

Director01 March 2010Active
109 Oakcroft Gardens, Littlehampton, BN17 6LU

Director13 October 2003Active
2 Cedar Close, Rose Hill, Dorking, RH4 2EH

Director-Active
Endon House Farm, Hulme End, Hartington, United Kingdom, SK17 0HG

Director01 March 2010Active

People with Significant Control

Mr Edward Daniel Moore
Notified on:08 October 2021
Status:Active
Date of birth:June 1985
Nationality:British
Address:36a, Goring Road, Worthing, BN12 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicola Diane Moore
Notified on:30 October 2019
Status:Active
Date of birth:October 1969
Nationality:British
Address:36a, Goring Road, Worthing, BN12 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Anthony Moore
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:36a Goring Road, Goring-By-Sea, Worthing, England, BN12 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Lawrence Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:36a Goring Road, Goring-By-Sea, Worthing, England, BN12 4AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Capital

Capital cancellation shares.

Download
2021-11-05Capital

Capital return purchase own shares.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Officers

Termination secretary company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.