UKBizDB.co.uk

HSP SITE SUPPLIES LTD

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

This company is commonly known as Hsp Site Supplies Ltd. The company was founded 12 years ago and was given the registration number 07723533. The firm's registered office is in WEST KINGSDOWN. You can find them at Maplebank Poultry Farm, Maplescombe Lane, West Kingsdown, Kent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:HSP SITE SUPPLIES LTD
Company Number:07723533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Maplebank Poultry Farm, Maplescombe Lane, West Kingsdown, Kent, England, DA4 0JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maplebank Poultry Farm, Maplescombe Lane, West Kingsdown, England, DA4 0JY

Director12 July 2021Active
Maplebank Poultry Farm, Maplescombe Lane, West Kingsdown, England, DA4 0JY

Director01 July 2019Active
Maplebank Poultry Farm, Maplescombe Lane, West Kingsdown, England, DA4 0JY

Director01 July 2019Active
20, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ

Director25 January 2018Active
16, Westwood Close, Lenham, Maidstone, England, ME17 2BW

Director01 August 2011Active

People with Significant Control

Mr Harry Wharrie
Notified on:25 January 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:20, Church Road, Sevenoaks, England, TN15 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lewis Jordan Brown
Notified on:01 May 2016
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:18, Culpeper Road, Aylesford, United Kingdom, ME20 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Change of name

Certificate change of name company.

Download
2018-08-28Address

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

Download
2018-03-20Address

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

Download
2018-02-28Address

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

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.