HAMPSHIRE MACADAMS LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
HAMPSHIRE MACADAMS LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
HAMPSHIRE MACADAMS LIMITED was incorporated 7 years ago on 16/11/2016 and has the registered number: 10482105. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HAMPSHIRE MACADAMS LIMITED was incorporated 7 years ago on 16/11/2016 and has the registered number: 10482105. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HAMPSHIRE MACADAMS LIMITED - SEVENOAKS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CONWAY HOUSE
SEVENOAKS
TN14 5EL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHOO 789 LIMITED (until 13/12/2016)
SHOO 789 LIMITED (until 13/12/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK GOLDSWORTHY | Jan 1979 | British | Director | 2020-06-23 | CURRENT |
MR KARL JOSEPH JUDE DALY | Secretary | 2021-02-18 | CURRENT | ||
MR RONALD JOHN WOODLAND | May 1947 | British | Director | 2016-12-12 UNTIL 2021-02-18 | RESIGNED |
MARK IAN LESLIE GREENWOOD | Apr 1956 | British | Director | 2016-11-16 UNTIL 2016-12-12 | RESIGNED |
MR DAVID THOMAS DONNELLY | Dec 1953 | British | Director | 2016-12-12 UNTIL 2020-06-30 | RESIGNED |
MR MICHAEL JOSEPH CONWAY | Jan 1955 | British | Director | 2016-12-12 UNTIL 2022-03-17 | RESIGNED |
JOHN GIBSON BAINBRIDGE | Sep 1953 | British | Director | 2016-11-16 UNTIL 2016-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
F M Conway Limited | 2016-12-12 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
John Gibson Bainbridge | 2016-11-16 - 2016-12-12 | 9/1953 | Reading Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Ian Leslie Greenwood | 2016-11-16 - 2016-12-12 | 4/1956 | Reading Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HAMPSHIRE MACADAMS LIMITED | 2023-08-03 | 31-03-2023 | £2 equity |
Dormant Company Accounts - HAMPSHIRE MACADAMS LIMITED | 2022-07-21 | 31-03-2022 | £2 equity |
Dormant Company Accounts - HAMPSHIRE MACADAMS LIMITED | 2021-09-25 | 31-03-2021 | £2 equity |
Dormant Company Accounts - HAMPSHIRE MACADAMS LIMITED | 2021-01-22 | 31-03-2020 | £2 equity |
Dormant Company Accounts - HAMPSHIRE MACADAMS LIMITED | 2019-12-03 | 31-03-2019 | £2 equity |
Dormant Company Accounts - HAMPSHIRE MACADAMS LIMITED | 2018-10-02 | 31-03-2018 | £2 equity |
Dormant Company Accounts - HAMPSHIRE MACADAMS LIMITED | 2017-12-16 | 31-03-2017 | £2 Cash £2 equity |