This company is commonly known as Hampshire Ductwork Services Limited. The company was founded 28 years ago and was given the registration number 03108505. The firm's registered office is in 87-89 CHURCH STREET CROWTHORNE. You can find them at Pkb, Beechey House, 87-89 Church Street Crowthorne, Berkshire. This company's SIC code is 43210 - Electrical installation.
Name | : | HAMPSHIRE DUCTWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 03108505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pkb, Beechey House, 87-89 Church Street Crowthorne, Berkshire, RG45 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Secretary | 01 September 1996 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 29 September 1995 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 01 September 1996 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 01 October 2011 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 29 September 1995 | Active |
5 Brambles Close, Four Marks, Alton, GU34 5DR | Secretary | 29 September 1995 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 29 September 1995 | Active |
5 Brambles Close, Four Marks, Alton, GU34 5DR | Director | 29 September 1995 | Active |
Mr Alan George Lassiter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 College Road, Ash Vale, Aldershot, England, GU12 5BZ |
Nature of control | : |
|
Mr Julian Felgate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newhaven, 54 Winchester Road, Alton, England, GU34 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-07 | Officers | Change person secretary company with change date. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Officers | Change person director company with change date. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.