UKBizDB.co.uk

HANSON SERVICES LIMITED

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

This company is commonly known as Hanson Services Limited. The company was founded 15 years ago and was given the registration number 06750487. The firm's registered office is in ROYSTON. You can find them at C/o Blanche & Co The Lanterns, 16 Melbourn Street, Royston, Herts. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HANSON SERVICES LIMITED
Company Number:06750487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Blanche & Co The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Kneesworth Street, Royston, England, SG8 5AQ

Director17 November 2008Active
Nine Elms, Police Row, Therfield, Royston, England, SG8 9QE

Director01 June 2009Active
6-8, Underwood Street, London, N1 7JQ

Secretary17 November 2008Active
20 Northcote Road, Croydon, CR0 2HT

Director17 November 2008Active
Poplar Cottage, 2 Pudding Lane, Barley, SG8 8JU

Director17 November 2008Active

People with Significant Control

Mr Steven John Hanson
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:C/O Blanche & Co, The Lanterns, Royston, SG8 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Steven Hanson
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:4e The Lanterns, 16 Melbourn Street, Royston, England, SG8 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Andrew Hanson
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:4e The Lanterns, 16 Melbourn Street, Royston, England, SG8 7BX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Address

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

Download
2023-02-24Capital

Capital return purchase own shares.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-05-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.