This company is commonly known as Hampshire Mezzanine Floors Limited. The company was founded 38 years ago and was given the registration number 02015604. The firm's registered office is in SOUTHAMPTON. You can find them at Hmf House Hawkeswood Road, Northam, Southampton, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HAMPSHIRE MEZZANINE FLOORS LIMITED |
---|---|---|
Company Number | : | 02015604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1986 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hmf House Hawkeswood Road, Northam, Southampton, Hampshire, SO18 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apple Tree House, Shawford, SO21 2BP | Secretary | 01 November 1992 | Active |
10 Primrose Drive, Hartley Wintney, Hook, RG27 8TN | Director | 27 April 1998 | Active |
151 The Causeway, Petersfield, England, GU31 4LN | Director | 01 September 2016 | Active |
Apple Tree House, Shawford, Shawford, SO21 2BP | Director | 26 April 1981 | Active |
Apple Tree House, Shawford, SO21 2BP | Director | 30 September 1996 | Active |
41 Rothschild Close, Woolston, Southampton, SO19 9TG | Director | 27 April 1998 | Active |
26 Taw Drive, Chandlers Ford, Eastleigh, SO53 4SL | Director | 30 April 1986 | Active |
The Copse, 2 Hillsdie, Kitnocks Hill, Curdridge, PO5 3DR | Director | 01 April 2005 | Active |
2 Langdown Lawn, Hythe, Southampton, SO45 5GR | Director | 09 November 1992 | Active |
Mr Dan Pyatt | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151 The Causeway, Petersfield, England, GU31 4LN |
Nature of control | : |
|
Mr Angus Maxwell Rewcastle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apple Tree House, Shawford, United Kingdom, SO21 2BP |
Nature of control | : |
|
Mr Guy Lewington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Primrose Drive, Hartley Wintney, Hook, England, RG27 8TN |
Nature of control | : |
|
Mrs Sally Anne Rewcastle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apple Tree House, Shawford, United Kingdom, SO21 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.