HAMPTON DECKING LIMITED
Overview
| Company Name | HAMPTON DECKING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09095229 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMPTON DECKING LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is HAMPTON DECKING LIMITED located?
| Registered Office Address | Friars Gate 1011 Stratford Road Shirley B90 4BN Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMPTON DECKING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMPTON DECKING LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for HAMPTON DECKING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 6 pages | AA | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Director's details changed for Mr Anthony John Williams on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Phillip Rutter on Nov 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jul 02, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on Dec 05, 2022 | 1 pages | AD01 | ||
Termination of appointment of Michael John Jarmey as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Deborah Susan Jarmey as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Anthony Williams as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Phillip Rutter as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 090952290001 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Debbie Susan Jarmey on Jul 04, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 12 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of HAMPTON DECKING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTTER, Andrew Phillip | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 199887330002 | |||||
| WILLIAMS, Anthony John | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 302976800001 | |||||
| AVERY, Vincent | Director | BH20 4HF Wareham 4 Martins Lane Dorset England | England | British | 262362660001 | |||||
| JARMEY, Deborah Susan | Director | BH5 1JL Bournemouth 2 Boscombe Cliff Road Dorset England | England | British | 306470660001 | |||||
| JARMEY, Michael John | Director | BH5 1JL Bournemouth 2 Boscombe Cliff Road Dorset England | England | British | 164253200002 | |||||
| JARMEY, Michael John | Director | BH5 1JL Bournemouth 2 Boscombe Cliff Road Dorset England | England | British | 164253200002 | |||||
| SLACKE, James Stewart | Director | Highwood BH24 3LZ Ringwood Rockford Cottage Hampshire England | England | British | 150996130002 |
Who are the persons with significant control of HAMPTON DECKING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampton Decking Holdings Limited | Jun 08, 2021 | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Steelray No. 504 Limited | Jun 21, 2016 | Old Wareham Road BH12 4PE Poole 68 Dorset England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0