Warning: file_put_contents(c/2e4eab79f7e22ac016668a657d617f3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/aa469690c295a8e47e3188b3034d41e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hampshire Demolition And Recycling Limited, CV37 9NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMPSHIRE DEMOLITION AND RECYCLING LIMITED

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

This company is commonly known as Hampshire Demolition And Recycling Limited. The company was founded 10 years ago and was given the registration number 08660913. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 62 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, . This company's SIC code is 43110 - Demolition.

Company Information

Name:HAMPSHIRE DEMOLITION AND RECYCLING LIMITED
Company Number:08660913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:62 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director19 May 2014Active
62 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director06 October 2016Active
62 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director22 March 2021Active
40, The Old Wood Yard, Hagley, Stourbridge, England, DY9 9LQ

Director22 August 2013Active

People with Significant Control

Hdr Group Ltd
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:62 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Andrew Bailey
Notified on:01 July 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:62 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Address

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

Download
2017-03-17Capital

Capital allotment shares.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.