All In Services (hampshire) Limited

General information

Name:

All In Services (hampshire) Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 04674556

Incorporation date: 2003-02-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

All In Services (hampshire) came into being in 2003 as a company enlisted under no 04674556, located at RG7 1WY Reading at Wyvols Court Basingstoke Road. The company has been in business for twenty one years and its status at the time is active. This company's registered with SIC code 77110 - Renting and leasing of cars and light motor vehicles. April 30, 2022 is the last time when company accounts were filed.

In order to be able to match the demands of its customer base, this company is continually developed by a group of two directors who are Julia W. and Adrian H.. Their support has been of critical use to the company for 6 years. In order to find professional help with legal documentation, this specific company has been utilizing the expertise of Julia W. as a secretary since April 2018.

Adrian H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julia W.

Role: Secretary

Appointed: 30 April 2018

Latest update: 31 January 2024

Julia W.

Role: Director

Appointed: 30 April 2018

Latest update: 31 January 2024

Adrian H.

Role: Director

Appointed: 08 September 2015

Latest update: 31 January 2024

People with significant control

Adrian H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher A.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 July 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 August 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2016 - 2015

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies