Hampton Scaffolding Limited

General information

Name:

Hampton Scaffolding Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN Reading

Number: 08786447

Incorporation date: 2013-11-22

Dissolution date: 2022-01-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hampton Scaffolding started conducting its operations in the year 2013 as a Private Limited Company under the following Company Registration No.: 08786447. This company's head office was located in Reading at C/o Kre Corporate Recovery Llp. The Hampton Scaffolding Limited firm had been on the market for 9 years.

The following business was administered by an individual managing director: James H. who was presiding over it for 9 years.

Executives who had significant control over the firm were: James H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Elizabeth H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 22 November 2013

Latest update: 21 January 2024

People with significant control

James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elizabeth H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 06 December 2019
Confirmation statement last made up date 22 November 2018
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 22 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 February 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 May 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company Vehicle Operator Data

Cody Technology Park

Address

Old Ively Road

City

Farnborough

Postal code

GU14 0LX

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Thu, 25th Feb 2021 - the day director's appointment was terminated (TM01)
filed on: 7th, April 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

121 Peabody Road Farnborough

Post code:

GU14 6EA

City / Town:

United Kingdom

HQ address,
2015

Address:

121 Peabody Road Farnborough

Post code:

GU14 6EA

City / Town:

United Kingdom

HQ address,
2016

Address:

121 Peabody Road Farnborough

Post code:

GU14 6EA

City / Town:

United Kingdom

Accountant/Auditor,
2015

Name:

Blue Cube Consulting Limited

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Accountant/Auditor,
2016

Name:

Blue Cube Accountants Limited

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Accountant/Auditor,
2014

Name:

Blue Cube Consulting Limited

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
8
Company Age

Closest Companies - by postcode