UKBizDB.co.uk

REQUEST SERVICES LIMITED

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

This company is commonly known as Request Services Limited. The company was founded 25 years ago and was given the registration number 03696019. The firm's registered office is in ALTON. You can find them at First Floor, 19 Newman Lane, Alton, Hampshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:REQUEST SERVICES LIMITED
Company Number:03696019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:First Floor, 19 Newman Lane, Alton, Hampshire, England, GU34 2QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 19 Newman Lane, Alton, England, GU34 2QW

Secretary27 September 2006Active
First Floor, 19 Newman Lane, Alton, England, GU34 2QW

Director25 March 2019Active
First Floor, 19 Newman Lane, Alton, England, GU34 2QW

Director15 January 1999Active
First Floor, 19 Newman Lane, Alton, England, GU34 2QW

Director27 September 2006Active
First Floor, 19 Newman Lane, Alton, England, GU34 2QW

Director25 March 2019Active
West Cottage, West Street, Soberton, SO32 3PL

Secretary25 February 1999Active
12 Shortheath Crest, Farnham, GU9 8SA

Secretary15 January 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 January 1999Active
West Cottage, West Street, Soberton, SO32 3PL

Director25 February 1999Active
Suites 4 & 5, The Arcade Chambers, Little Wellington Street, Aldershot, United Kingdom, GU11 1EE

Director25 September 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 January 1999Active

People with Significant Control

Blueday Holdings Limited
Notified on:21 April 2022
Status:Active
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Delia Woodley
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:First Floor, 19 Newman Lane, Alton, England, GU34 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Robert Woodley
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:First Floor, 19 Newman Lane, Alton, England, GU34 2QW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-25Capital

Capital alter shares subdivision.

Download
2019-04-25Capital

Capital name of class of shares.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.