UKBizDB.co.uk

HEMPOSITE LTD

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

This company is commonly known as Hemposite Ltd. The company was founded 3 years ago and was given the registration number 13048344. The firm's registered office is in SMALLFIELD. You can find them at Streathbourne House, Redehall Road, Smallfield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HEMPOSITE LTD
Company Number:13048344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Streathbourne House, Redehall Road, Smallfield, United Kingdom, RH6 9QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom, CB4 0GA

Director27 November 2020Active
The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom, CB4 0GA

Director15 February 2023Active
The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom, CB4 0GA

Director03 June 2021Active
The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom, CB4 0GA

Director11 May 2021Active
The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom, CB4 0GA

Director11 May 2021Active
The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom, CB4 0GA

Director03 June 2021Active
Streathbourne House, Redehall Road, Smallfield, United Kingdom, RH6 9QA

Director27 November 2020Active

People with Significant Control

Mr Adam Parnall
Notified on:27 November 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Streathbourne House, Redehall Road, Smallfield, United Kingdom, RH6 9QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jennifer Belcher
Notified on:27 November 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Streathbourne House, Redehall Road, Smallfield, United Kingdom, RH6 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Belcher
Notified on:27 November 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:The Bradfield Centre, 184 Cambridge Science Park Road, Cambridge, United Kingdom, CB4 0GA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-03-21Capital

Capital allotment shares.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Capital

Capital allotment shares.

Download
2022-02-17Capital

Capital allotment shares.

Download
2021-08-12Address

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

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Capital

Capital alter shares subdivision.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Capital

Capital allotment shares.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.