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.
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 | : |
|
Registered Address | : | 36a Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 15/16, Ford Lane Business Park, Ford, Arundel, United Kingdom, BN18 0UZ | Director | 01 November 2018 | Active |
24 North Way, Bognor Regis, England, PO22 7BT | Secretary | 01 April 2003 | Active |
2 Bridge Cottages, Colworth, Chichester, PO20 2DT | Secretary | 01 January 2004 | Active |
38 Silverston Avenue, Bognor Regis, PO21 2RB | Secretary | 10 November 2006 | Active |
38 Silverston Avenue, Bognor Regis, PO21 2RB | Secretary | 10 November 2006 | Active |
2 Cedar Close, Dorking, RH4 2EH | Secretary | 30 June 1992 | Active |
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 | Director | 01 May 2003 | Active |
2 Bridge Cottages, Colworth, Chichester, PO20 2DT | Director | 01 May 2003 | Active |
36a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AD | Director | 01 March 2010 | Active |
109 Oakcroft Gardens, Littlehampton, BN17 6LU | Director | 13 October 2003 | Active |
2 Cedar Close, Rose Hill, Dorking, RH4 2EH | Director | - | Active |
Endon House Farm, Hulme End, Hartington, United Kingdom, SK17 0HG | Director | 01 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Capital | Capital cancellation shares. | Download |
2021-11-05 | Capital | Capital return purchase own shares. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.