Sarum Hardwood Structures Limited

General information

Name:

Sarum Hardwood Structures Ltd

Office Address:

Unit 1b Chilbolton Down Farm SO20 6BU Stockbridge

Number: 01798531

Incorporation date: 1984-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sarum Hardwood Structures Limited 's been in the United Kingdom for 40 years. Registered with number 01798531 in 1984, the firm is registered at Unit 1b, Stockbridge SO20 6BU. This business's SIC and NACE codes are 43290 meaning Other construction installation. The most recent accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-05-25.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £37,310 in total. The company also worked with the New Forest District Council (2 transactions worth £12,104 in total) and the South Gloucestershire Council (1 transaction worth £7,420 in total). Sarum Hardwood Structures was the service provided to the Hampshire County Council Council covering the following areas: Hired & Contracted Services.

This company has a solitary director presently leading this particular firm, namely Eugene D. who has been doing the director's tasks since 1984-03-08. That firm had been managed by Pier G. until eighteen years ago. In addition another director, specifically Johannes S. quit eighteen years ago. To find professional help with legal documentation, this firm has been utilizing the skills of Mark D. as a secretary for the last twenty eight years. At least one limited company has been appointed as a director, specifically Groot Lemmer Bv.

Financial data based on annual reports

Company staff

Eugene D.

Role: Director

Appointed: 14 September 2010

Latest update: 3 February 2024

Groot Lemmer Bv

Role: Corporate Director

Appointed: 11 April 2006

Address: Innovatielaan, Heerenveen, 8466 Sn, 8447 SN, Netherlands

Latest update: 3 February 2024

Mark D.

Role: Secretary

Appointed: 05 February 1996

Latest update: 3 February 2024

People with significant control

Eugene D. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Eugene D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2022/12/31 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 7 420.00
2020-05-29 29-May-2012_2833 £ 7 420.00 Other Supplies & Services
2014 Canterbury City Council 1 £ 2 419.68
2014-11-14 84900213 £ 2 419.68 Contract Payments
2012 Hampshire County Council 4 £ 37 310.00
2012-03-26 2208275442 £ 17 727.00 Hired & Contracted Services
2012-01-11 3400116168 £ 7 817.00 Payments To Main Contractor
2012-07-30 2208615598 £ 7 266.00 Hired & Contracted Services
2010 New Forest District Council 2 £ 12 103.88
2010-03-23 8133724_1 £ 11 330.00 Secondary Contract Payment - Capital
2010-12-21 1311322_1 £ 773.88 Main Contract Payment - Capital Scheme

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
40
Company Age

Similar companies nearby

Closest companies