UKBizDB.co.uk

HOOPER SERVICES LIMITED

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

This company is commonly known as Hooper Services Limited. The company was founded 23 years ago and was given the registration number 04121937. The firm's registered office is in TITCHFIELD. You can find them at Venture House The Tanneries, East Street, Titchfield, Hampshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:HOOPER SERVICES LIMITED
Company Number:04121937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Venture House The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, PO14 4AR

Director11 December 2000Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director24 April 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 December 2000Active
Venture House, The Tanneries, East Street, Titchfield, PO14 4AR

Secretary11 December 2000Active
Unit A3, Jackson Close, Portsmouth, England, PO6 1US

Director24 April 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 December 2000Active
Venture House, The Tannaries, East Street, Titchfield, England, PO14 4AR

Director30 August 2023Active
Venture House, East Street, Titchfield, Fareham, England, PO14 4AR

Director24 April 2019Active

People with Significant Control

Mr Jonathan Raymond Kemp
Notified on:24 April 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Venture House, East Street, Fareham, England, PO14 4AR
Nature of control:
  • Significant influence or control
Mr David Clark
Notified on:24 April 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit A3, Jackson Close, Portsmouth, England, PO6 1US
Nature of control:
  • Significant influence or control
Mr Ian Robert Hooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Venture House, The Tanneries, Titchfield, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Elizabeth Hooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Address

Change sail address company with new address.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-11Resolution

Resolution.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.