UKBizDB.co.uk

HAMPSHIRE STRUCTURES LIMITED

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

This company is commonly known as Hampshire Structures Limited. The company was founded 31 years ago and was given the registration number 02787151. The firm's registered office is in ANDOVER. You can find them at Unit 2 34 Walworth Road, Walworth Business Park, Andover, Hampshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HAMPSHIRE STRUCTURES LIMITED
Company Number:02787151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 2 34 Walworth Road, Walworth Business Park, Andover, Hampshire, England, SP10 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH

Director06 December 2004Active
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH

Director06 December 2004Active
23 Ellington Drive, Basingstoke, RG22 4EZ

Secretary02 June 1994Active
Turbary, Hawthorn Close Micheldever, Winchester, SO21 3DQ

Secretary02 February 1993Active
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH

Director05 February 1993Active
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH

Director05 February 1993Active

People with Significant Control

Mr Charlie Matthew Carter
Notified on:05 February 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Unit 2, 34 Walworth Road, Andover, England, SP10 5LH
Nature of control:
  • Significant influence or control
Mr Robert Morton Carter
Notified on:05 February 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit 2, 34 Walworth Road, Andover, England, SP10 5LH
Nature of control:
  • Significant influence or control
Mrs Jill Audrey Carter
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Unit 2, 34 Walworth Road, Andover, England, SP10 5LH
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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Address

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

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.