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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH | Director | 06 December 2004 | Active |
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH | Director | 06 December 2004 | Active |
23 Ellington Drive, Basingstoke, RG22 4EZ | Secretary | 02 June 1994 | Active |
Turbary, Hawthorn Close Micheldever, Winchester, SO21 3DQ | Secretary | 02 February 1993 | Active |
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH | Director | 05 February 1993 | Active |
Unit 2, 34 Walworth Road, Walworth Business Park, Andover, England, SP10 5LH | Director | 05 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2018-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.