About

Registered Number: 03108505
Date of Incorporation: 29/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Pkb, Beechey House, 87-89 Church Street Crowthorne, Berkshire, RG45 7AW

 

Hampshire Ductwork Services Ltd was registered on 29 September 1995 with its registered office in 87-89 Church Street Crowthorne in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELGATE, Julian 29 September 1995 - 1
LASSITER, Alan George 01 September 1996 - 1
PADDOCK, Nicholas 01 October 2011 - 1
FELGATE, Hilary 29 September 1995 01 September 1996 1
Secretary Name Appointed Resigned Total Appointments
SHAWLEY, Lynnette Joy 01 September 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 June 2017
CH03 - Change of particulars for secretary 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 03 February 2016
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 23 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2012
RESOLUTIONS - N/A 03 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2012
CAP-SS - N/A 03 April 2012
SH19 - Statement of capital 03 April 2012
SH08 - Notice of name or other designation of class of shares 12 March 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 09 January 2012
SH01 - Return of Allotment of shares 06 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 23 February 2009
RESOLUTIONS - N/A 11 November 2008
128(1) - Statement of rights attached to allotted shares 11 November 2008
RESOLUTIONS - N/A 16 October 2008
363a - Annual Return 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 12 October 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
MEM/ARTS - N/A 26 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2007
123 - Notice of increase in nominal capital 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 14 March 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 05 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.