UKBizDB.co.uk

HAMPSHIRE TECHNICAL SERVICES LIMITED

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

This company is commonly known as Hampshire Technical Services Limited. The company was founded 29 years ago and was given the registration number 03024377. The firm's registered office is in CRAWLEY. You can find them at 20 Springfield Road, , Crawley, West Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HAMPSHIRE TECHNICAL SERVICES LIMITED
Company Number:03024377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 February 1995
End of financial year:31 March 2009
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:20 Springfield Road, Crawley, West Sussex, RH11 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Springfield Road, Crawley, England, RH11 8AD

Corporate Secretary08 August 2011Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director11 October 2007Active
Brookfield House 37 Jumpers Avenue, Christchurch, BH23 2ER

Secretary24 February 1995Active
85 Glenfield Avenue, Bitterne, Southampton, SO18 4ET

Secretary09 January 2002Active
7, Swanton Close, Fareham, PO14 2HZ

Secretary12 January 2009Active
63 Finchdean Road, Rowlands Castle, PO9 6DA

Secretary12 June 2009Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary21 February 1995Active
20 Springfield Road, Crawley, RH11 8AD

Corporate Secretary06 October 1999Active
18a, Winchester Road, Petersfield, GU32 3BL

Director06 April 2009Active
36 Clowes Avenue, Southbourne, Bournemouth, BH6 4ES

Director11 October 2007Active
36, Clowes Avenue, Bournemouth, BH6 4ES

Director11 October 2007Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director21 February 1995Active
85 Glenfield Avenue, Bitterne, Southampton, SO18 4ET

Director24 February 1995Active

People with Significant Control

Mr Frederick Antony Markland
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:20, Springfield Road, Crawley, RH11 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-17Dissolution

Dissolution application strike off company.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-23Insolvency

Liquidation voluntary arrangement completion.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-06-27Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-06-27Insolvency

Liquidation court order miscellaneous.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-10-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-05-23Officers

Change person director company with change date.

Download
2014-05-23Officers

Change person director company with change date.

Download
2013-09-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.