About

Registered Number: 04121937
Date of Incorporation: 11/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Venture House The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR

 

Having been setup in 2000, Hooper Services Ltd are based in Titchfield, it's status at Companies House is "Active". Hooper Services Ltd has 3 directors listed as Clark, David, Hooper, Janet Elizabeth, Hooper, Janet Elizabeth in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David 24 April 2019 - 1
HOOPER, Janet Elizabeth 24 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Janet Elizabeth 11 December 2000 31 December 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH03 - Change of particulars for secretary 07 January 2020
CS01 - N/A 16 December 2019
SH01 - Return of Allotment of shares 28 November 2019
RESOLUTIONS - N/A 22 May 2019
CH01 - Change of particulars for director 05 May 2019
SH01 - Return of Allotment of shares 05 May 2019
PSC01 - N/A 05 May 2019
PSC01 - N/A 05 May 2019
AP01 - Appointment of director 05 May 2019
AP01 - Appointment of director 05 May 2019
AP01 - Appointment of director 05 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 16 December 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 19 December 2001
395 - Particulars of a mortgage or charge 14 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.