Check the

ALL IN SERVICES (HAMPSHIRE) LIMITED

Company
ALL IN SERVICES (HAMPSHIRE) LIMITED (04674556)

ALL IN SERVICES (HAMPSHIRE)

Phone: 01256 762 616
A⁺ rating

KEY FINANCES

Year
2017
Assets
£77.68k ▼ £-30.8k (-28.39 %)
Cash
£0.2k
Liabilities
£75k ▼ £-16k (-17.58 %)
Net Worth
£2.68k ▼ £-14.8k (-84.65 %)

REGISTRATION INFO

Company name
ALL IN SERVICES (HAMPSHIRE) LIMITED
Company number
04674556
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.allinservices.co.uk
Phones
01256 762 616
07836 288 333
Registered Address
OVERDENE HOUSE 49 CHURCH STREET,
THEALE,
READING,
BERKSHIRE,
RG7 5BX

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles
77110
Renting and leasing of cars and light motor vehicles

LAST EVENTS

10 Mar 2017
Confirmation statement made on 21 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 102

See Also


Last update 2018

ALL IN SERVICES (HAMPSHIRE) LIMITED DIRECTORS

Stephen Roy Allen

  Acting
Appointed
21 February 2003
Role
Secretary
Address
The Flat 2 George Street, Kingsclere, Berkshire, RG20 5NQ
Name
ALLEN, Stephen Roy

Christopher David Allen

  Acting PSC
Appointed
21 February 2003
Occupation
Motor Engineer
Role
Director
Age
66
Nationality
British
Address
5 Ringshall Gardens, The Street Bramley, Tadley, Hampshire, England, RG26 5BW
Country Of Residence
England
Name
ALLEN, Christopher David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Adrian Heath

  Acting PSC
Appointed
08 September 2015
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Overdene House, 49 Church Street, Theale, Berkshire, England, RG7 5BX
Country Of Residence
England
Name
HEATH, Adrian
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
21 February 2003
Resigned
21 February 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
21 February 2003
Resigned
21 February 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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