Check the

HACKWOOD BUILDING SERVICES LIMITED

Company
HACKWOOD BUILDING SERVICES LIMITED (03881890)

HACKWOOD BUILDING SERVICES

Phone: 01256 358 999
A⁺ rating

ABOUT HACKWOOD BUILDING SERVICES LIMITED

Based in Basingstoke, Hampshire, and working throughout the south of England Hackwood Building Services Ltd are a multi-disciplined family run business working in both the commercial and domestic markets.

We are able to offer a wide range of services across the building industry.

Please navigate our site using the buttons to find out more about what we can offer your business.

(C) Hackwood Building Services Ltd 2009.

Company Registration No: 3881890 VAT No: 614 6652 42

KEY FINANCES

Year
2017
Assets
£176.08k ▲ £113.15k (179.81 %)
Cash
£33.2k ▲ £30.26k (1,030.12 %)
Liabilities
£14.22k ▼ £-56.24k (-79.82 %)
Net Worth
£161.86k ▼ £169.39k (-2,247.20 %)

REGISTRATION INFO

Company name
HACKWOOD BUILDING SERVICES LIMITED
Company number
03881890
VAT
GB614665242
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
hackwoodbuildingservices.co.uk
Phones
01256 358 999
01256 355 559
Registered Address
UNIT 7 MONITON ESTATE,
WEST HAM LANE,
BASINGSTOKE,
HAMPSHIRE,
RG22 6NQ

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST EVENTS

27 Sep 2016
Confirmation statement made on 9 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

1 February 2008
Status
Outstanding
Delivered
14 February 2008
Persons entitled
Turnack Limited
Description
£2,203.13 held in designated deposit account. See the…

See Also


Last update 2018

HACKWOOD BUILDING SERVICES LIMITED DIRECTORS

Bryan Richard Harvey

  Acting PSC
Appointed
26 November 2014
Occupation
Building Construction Manager
Role
Director
Age
48
Nationality
British
Address
Unit 7, Moniton Estate, West Ham Lane, Basingstoke, Hampshire, England, RG22 6NQ
Country Of Residence
England
Name
HARVEY, Bryan Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Mark Poole

  Acting PSC
Appointed
30 October 2015
Occupation
Civil Engineer
Role
Director
Age
43
Nationality
English
Address
Unit 7, Moniton Estate, West Ham Lane, Basingstoke, Hampshire, RG22 6NQ
Country Of Residence
England
Name
POOLE, Mark
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Ashok Bhardwaj

  Resigned
Appointed
24 November 1999
Resigned
24 November 1999
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

Eileen Joan Whitby

  Resigned
Appointed
24 November 1999
Resigned
26 November 2014
Role
Secretary
Address
101 Hackwood Road, Basingstoke, Hampshire, RG21 3AR
Name
WHITBY, Eileen Joan

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
24 November 1999
Resigned
24 November 1999
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

Graham Huw Jones

  Resigned
Appointed
06 April 2005
Resigned
31 May 2012
Occupation
Contract Manager Construction
Role
Director
Age
55
Nationality
British
Address
30 Westfield Road, Basingstoke, Hampshire, RG21 3BN
Country Of Residence
England
Name
JONES, Graham Huw

Derek Alan Whitby

  Resigned
Appointed
24 November 1999
Resigned
30 October 2015
Occupation
Builder
Role
Director
Age
80
Nationality
British
Address
101 Hackwood Road, Basingstoke, Hampshire, RG21 3AR
Country Of Residence
England
Name
WHITBY, Derek Alan

Eileen Joan Whitby

  Resigned
Appointed
26 November 2006
Resigned
26 November 2014
Occupation
Secretary
Role
Director
Age
76
Nationality
British
Address
101 Hackwood Road, Basingstoke, Hampshire, RG21 3AR
Country Of Residence
England
Name
WHITBY, Eileen Joan

REVIEWS


Check The Company
Excellent according to the company’s financial health.