UKBizDB.co.uk

HAMPSHIRE TOPCO LIMITED

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

This company is commonly known as Hampshire Topco Limited. The company was founded 11 years ago and was given the registration number 08246041. The firm's registered office is in MANCHESTER. You can find them at Oakland House 76 Talbot Road, Old Trafford, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAMPSHIRE TOPCO LIMITED
Company Number:08246041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oakland House 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Secretary27 January 2017Active
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Director01 June 2017Active
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Director01 December 2012Active
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Director22 August 2016Active
10, Norwich Street, London, England, EC4A 1BD

Director09 October 2012Active
12, Henrietta Street, London, EC2E 8LH

Director10 October 2012Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director16 October 2012Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director16 October 2012Active
12, Henrietta Street, London, WC2E 8LH

Director10 October 2012Active
12, Henrietta Street, London, WC2E 8LH

Director24 February 2014Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director11 May 2016Active
12, Henrietta Street, London, EC2E 8LH

Director10 October 2012Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director16 June 2014Active

People with Significant Control

Hss Hire Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Capital

Capital alter shares consolidation.

Download
2021-11-05Capital

Capital statement capital company with date currency figure.

Download
2021-11-05Capital

Legacy.

Download
2021-11-05Insolvency

Legacy.

Download
2021-11-05Resolution

Resolution.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-11-01Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.