UKBizDB.co.uk

HCA COATING LIMITED

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

This company is commonly known as Hca Coating Limited. The company was founded 21 years ago and was given the registration number 04599565. The firm's registered office is in ANDOVER. You can find them at Langdowns Dfk, Kingsgate House, Newbury Road, Andover, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HCA COATING LIMITED
Company Number:04599565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Langdowns Dfk, Kingsgate House, Newbury Road, Andover, Hampshire, England, SP10 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Secretary30 January 2019Active
32, Denning Mead, Andover, Uk, SP10 3LG

Director30 September 2013Active
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Director07 September 2021Active
7 Whistley Close, Harmans Water, Bracknell, RG12 9LQ

Secretary25 November 2002Active
Knook Down House, Chitterne Anstey, Warminster, BA12 0JA

Secretary25 November 2002Active
The Studio Grenville Court, Britwell Road, Burnham, SL1 8DF

Director25 November 2002Active
Lane End Cottage, Lane End, Corsley, Warminster, Uk, BA12 7PG

Director30 September 2013Active
Knook Down House, Chitterne Anstey, Warminster, BA12 0JA

Director25 November 2002Active
Knook Down House, Chitterne Anstey, Warminster, BA12 0JA

Director25 November 2002Active

People with Significant Control

Mrs Tina Poyser
Notified on:19 December 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:32 Denning Mead, Andover, United Kingdom, SP10 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hca Holdings (Hampshire) Limited
Notified on:26 November 2018
Status:Active
Country of residence:England
Address:Kingsgate House, Newbury Road, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam John Poyser
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Langdowns Dfk, Kingsgate House, Newbury Road, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Address

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

Download

Copyright © 2024. All rights reserved.