HACKWOOD BUILDING SERVICES LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
HACKWOOD BUILDING SERVICES LIMITED is a Private Limited Company from BASINGSTOKE and has the status: Active.
HACKWOOD BUILDING SERVICES LIMITED was incorporated 24 years ago on 24/11/1999 and has the registered number: 03881890. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HACKWOOD BUILDING SERVICES LIMITED was incorporated 24 years ago on 24/11/1999 and has the registered number: 03881890. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HACKWOOD BUILDING SERVICES LIMITED - BASINGSTOKE
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 7 MONITON ESTATE
BASINGSTOKE
HAMPSHIRE
RG22 6NQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LAURA LUNIEWSKA | Jun 1986 | Polish | Director | 2023-10-01 | CURRENT |
MR BRYAN RICHARD HARVEY | Aug 1976 | British | Director | 2014-11-26 | CURRENT |
DEREK ALAN WHITBY | Nov 1944 | British | Director | 1999-11-24 UNTIL 2015-10-30 | RESIGNED |
MR MARK POOLE | Jul 1981 | English | Director | 2015-10-30 UNTIL 2017-03-31 | RESIGNED |
GRAHAM HUW JONES | Mar 1970 | British | Director | 2005-04-06 UNTIL 2012-05-31 | RESIGNED |
MR ASHOK BHARDWAJ | British | Nominee Secretary | 1999-11-24 UNTIL 1999-11-24 | RESIGNED | |
EILEEN JOAN WHITBY | Feb 1949 | British | Secretary | 1999-11-24 UNTIL 2014-11-26 | RESIGNED |
EILEEN JOAN WHITBY | Feb 1949 | British | Director | 2006-11-26 UNTIL 2014-11-26 | RESIGNED |
BHARDWAJ CORPORATE SERVICES LIMITED | Corporate Nominee Director | 1999-11-24 UNTIL 1999-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Laura Harvey | 2022-04-27 | 6/1986 | Basingstoke Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Poole | 2016-04-06 - 2022-04-27 | 7/1981 | Basingstoke Hampshire | Significant influence or control |
Mr Bryan Richard Harvey | 2016-04-06 - 2020-08-10 | 8/1976 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Bryan Richard Harvey | 2016-04-06 | 8/1976 | Basingstoke Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hackwood Building Services Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-15 | 31-03-2023 | £181,260 Cash £1,738,578 equity |
Hackwood Building Services Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-27 | 31-03-2022 | £536,869 Cash £1,064,245 equity |
HACKWOOD_BUILDING_SERVICE - Accounts | 2021-06-26 | 31-03-2021 | £349,101 Cash £600,906 equity |
HACKWOOD_BUILDING_SERVICE - Accounts | 2020-10-07 | 31-03-2020 | £96,168 Cash £348,286 equity |
HACKWOOD_BUILDING_SERVICE - Accounts | 2019-10-31 | 31-03-2019 | £278,488 equity |
HACKWOOD_BUILDING_SERVICE - Accounts | 2018-06-30 | 31-03-2018 | £37,737 Cash £178,253 equity |
HACKWOOD_BUILDING_SERVICE - Accounts | 2017-06-09 | 31-03-2017 | £33,203 Cash £100,599 equity |
HACKWOOD_BUILDING_SERVICE - Accounts | 2016-06-17 | 31-03-2016 | £2,938 Cash £13,039 equity |
HACKWOOD_BUILDING_SERVICE - Accounts | 2015-12-23 | 31-03-2015 | £329 Cash £-25,887 equity |
Abbreviated Company Accounts - HACKWOOD BUILDING SERVICES LIMITED | 2014-08-22 | 31-03-2014 | £329 Cash £5,429 equity |