UKBizDB.co.uk

HAMPSHIRE DUCTWORK SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Pkb, Beechey House, 87-89 Church Street Crowthorne, Berkshire, RG45 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Secretary01 September 1996Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director29 September 1995Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director01 September 1996Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director01 October 2011Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary29 September 1995Active
5 Brambles Close, Four Marks, Alton, GU34 5DR

Secretary29 September 1995Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director29 September 1995Active
5 Brambles Close, Four Marks, Alton, GU34 5DR

Director29 September 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Address

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

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Officers

Change person secretary company with change date.

Download
2017-03-07Officers

Change person director company with change date.

Download
2017-03-07Officers

Change person director company with change date.

Download
2017-03-07Officers

Change person director company with change date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Officers

Change person director company with change date.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.