This company is commonly known as Hca Panels Limited. The company was founded 18 years ago and was given the registration number 05556461. 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..
Name | : | HCA PANELS LIMITED |
---|---|---|
Company Number | : | 05556461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsgate House, Newbury Road, Andover, England, SP10 4DU | Secretary | 30 January 2019 | Active |
32, Denning Mead, Andover, Uk, SP10 3LG | Director | 30 September 2013 | Active |
Kingsgate House, Newbury Road, Andover, England, SP10 4DU | Director | 07 September 2021 | Active |
Knook Down House, Chitterne Anstey, Warminster, BA12 0JA | Secretary | 07 September 2005 | Active |
Lane End Cottage, Lane End, Corsley, Warminster, Uk, BA12 7PG | Director | 30 September 2013 | Active |
Knook Down House, Chitterne Anstey, Warminster, BA12 0JA | Director | 07 September 2005 | Active |
Knook Down House, Chitterne Anstey, Warminster, BA12 0JA | Director | 07 September 2005 | Active |
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 | : |
|
Hca Holdings (Hampshire) Limited | ||
Notified on | : | 08 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsgate House, Newbury Road, Andover, England, SP10 4DU |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Officers | Appoint person secretary company with name date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.