UKBizDB.co.uk

HAMPSHIRE MEZZANINE FLOORS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hmf House Hawkeswood Road, Northam, Southampton, Hampshire, SO18 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apple Tree House, Shawford, SO21 2BP

Secretary01 November 1992Active
10 Primrose Drive, Hartley Wintney, Hook, RG27 8TN

Director27 April 1998Active
151 The Causeway, Petersfield, England, GU31 4LN

Director01 September 2016Active
Apple Tree House, Shawford, Shawford, SO21 2BP

Director26 April 1981Active
Apple Tree House, Shawford, SO21 2BP

Director30 September 1996Active
41 Rothschild Close, Woolston, Southampton, SO19 9TG

Director27 April 1998Active
26 Taw Drive, Chandlers Ford, Eastleigh, SO53 4SL

Director30 April 1986Active
The Copse, 2 Hillsdie, Kitnocks Hill, Curdridge, PO5 3DR

Director01 April 2005Active
2 Langdown Lawn, Hythe, Southampton, SO45 5GR

Director09 November 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Address

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

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type total exemption small.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.