• UK
  • HAMPSHIRE MATERIALS GROUP LIMITED - FRP ADVISORY LLP, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, United Kingdom

Company Information

Company registration number
07957292
Company Status
CLOSED
Country
United Kingdom
Registered Address
FRP ADVISORY LLP
Jupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
FRP ADVISORY LLP, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2012-02-21
Dissolved on
2020-10-24
SIC/NACE
38110

Ownership

Beneficial Owners
Mr Roddy Baxter
Mr Anrad Ranchan
Mr Anrad Ranchan
Mr Roddy Baxter

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31
Annual Return
Due Date: 2018-04-14
Last Date: 2017-03-31

HAMPSHIRE MATERIALS GROUP LIMITED Company Description

HAMPSHIRE MATERIALS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07957292. Its current trading status is "closed". It was registered 2012-02-21. It has declared SIC or NACE codes as "38110". It can be contacted at Frp Advisory Llp .
More information

Get HAMPSHIRE MATERIALS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hampshire Materials Group Limited - FRP ADVISORY LLP, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, United Kingdom

Did you know? kompany provides original and official company documents for HAMPSHIRE MATERIALS GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-10-24) - GAZ2

    Add to Cart
     
  • liquidation-compulsory-return-final-meeting (2020-07-24) - WU15

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2019-10-25) - WU07

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2018-10-19) - WU04

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2018-06-25) - COCOMP

    Add to Cart
     
  • gazette-notice-compulsory (2018-05-08) - GAZ1

    Add to Cart
     
  • notice-of-removal-of-a-director (2017-03-31) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-20) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-04) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-03-31) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-24) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-30) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-01-30) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-01-30) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-12-18) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA

    Add to Cart
     
  • capital-name-of-class-of-shares (2015-08-25) - SH08

    Add to Cart
     
  • resolution (2015-08-25) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-08-10) - AP01

    Add to Cart
     
  • capital-allotment-shares (2015-08-07) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-10-24) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-10-24) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-04-03) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-11-21) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-01-22) - AD01

    Add to Cart
     
  • incorporation-company (2012-02-21) - NEWINC

    Add to Cart
     

expand_less