This company is commonly known as The Hertfordshire Decking Specialists Ltd. The company was founded 5 years ago and was given the registration number 11477624. The firm's registered office is in ROYSTON. You can find them at Wyndmere House Ashwell Road, Steeple Morden, Royston, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | THE HERTFORDSHIRE DECKING SPECIALISTS LTD |
---|---|---|
Company Number | : | 11477624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wyndmere House Ashwell Road, Steeple Morden, Royston, United Kingdom, SG8 0NZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyndmere House, Ashwell Road, Steeple Morden, England, SG8 0NZ | Director | 23 July 2018 | Active |
Wyndmere House, Ashwell Road, Steeple Morden, Royston, United Kingdom, SG8 0NZ | Director | 23 July 2018 | Active |
Mr Jan Eliot Francis | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyndmere House, Ashwell Road, Royston, England, SG8 0NZ |
Nature of control | : |
|
Mr Gary John Piper | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyndmere House, Ashwell Road, Steeple Morden, England, SG8 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-04-25 | Accounts | Change account reference date company current extended. | Download |
2018-07-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.