About

Registered Number: 06124888
Date of Incorporation: 23/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Cowley House, Church Street, Broadway, WR12 7AE,

 

Established in 2007, Hampshire Fire Services Ltd has its registered office in Broadway, it has a status of "Active". The companies directors are Reading, Peter Charles, Barrett, Jeffrey Michael. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READING, Peter Charles 01 June 2015 - 1
BARRETT, Jeffrey Michael 04 July 2007 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AD01 - Change of registered office address 13 May 2020
CS01 - N/A 22 March 2020
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 05 April 2019
PSC04 - N/A 05 April 2019
AA - Annual Accounts 01 August 2018
AA - Annual Accounts 26 March 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 22 March 2018
CS01 - N/A 09 March 2018
CS01 - N/A 06 May 2017
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AA01 - Change of accounting reference date 19 August 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 13 August 2015
AA - Annual Accounts 09 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 November 2010
AAMD - Amended Accounts 23 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 31 December 2009
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 August 2008
225 - Change of Accounting Reference Date 10 July 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.