Company Information for HAMMOND CONCRETE TESTING & SERVICES LIMITED
36A GORING ROAD, GORING-BY-SEA, WORTHING, WEST SUSSEX, BN12 4AD,
|
Company Registration Number
01969180
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HAMMOND CONCRETE TESTING & SERVICES LIMITED | |||
Legal Registered Office | |||
36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AD Other companies in BN12 | |||
| |||
Company Number | 01969180 | |
---|---|---|
Company ID Number | 01969180 | |
Date formed | 1985-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB425074666 |
Last Datalog update: | 2023-10-08 06:43:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL LAWRENCE MOORE |
||
GRAHAM ANTHONY MOORE |
||
PAUL LAWRENCE MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROGERS |
Director | ||
GRAHAM ANTHONY MOORE |
Company Secretary | ||
PAUL LAWRENCE MOORE |
Company Secretary | ||
TIMOTHY PATRICK NAPIER-RAIKES |
Director | ||
MICHAEL CHARLES LEIGH OWEN |
Director | ||
DEREK JOHN CLARK |
Company Secretary | ||
GRAHAM ANTHONY MOORE |
Director | ||
MARIA CHRISTINA OWEN |
Company Secretary | ||
MICHAEL CHARLES LEIGH OWEN |
Company Secretary | ||
WILLIAM JOHN HAMMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTRUCTIVE ENVIRONMENTAL LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
CONSTRUCTIVE EVALUATION LIMITED | Company Secretary | 1993-02-17 | CURRENT | 1993-01-04 | Active | |
CONSTRUCTIVE ENVIRONMENTAL LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
MOORE SALMON ASSOCIATES LIMITED | Director | 2001-08-29 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
MOORE SALMON LIMITED | Director | 2001-01-18 | CURRENT | 2001-01-15 | Active - Proposal to Strike off | |
CONSTRUCTIVE EVALUATION LIMITED | Director | 1994-03-31 | CURRENT | 1993-01-04 | Active | |
CONSTRUCTIVE ENVIRONMENTAL LIMITED | Director | 2010-03-01 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
MIDDLETHORPE HOLDINGS LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Dissolved 2013-09-03 | |
CONSTRUCTIVE EVALUATION LIMITED | Director | 1993-02-17 | CURRENT | 1993-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANTHONY MOORE | ||
Director's details changed for Mr Edward Daniel Moore on 2023-04-03 | ||
Director's details changed for Mr Edward Daniel Moore on 2023-04-03 | ||
Change of details for Mr Edward Daniel Moore as a person with significant control on 2023-04-03 | ||
Change of details for Mr Edward Daniel Moore as a person with significant control on 2023-04-03 | ||
Change of details for Mr Edward Daniel Moore as a person with significant control on 2023-03-31 | ||
Change of details for Mr Edward Daniel Moore as a person with significant control on 2023-03-31 | ||
CESSATION OF GRAHAM ANTHONY MOORE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-09-15 GBP 50 | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MOORE | |
PSC04 | Change of details for Mr Graham Anthony Moore as a person with significant control on 2021-10-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
PSC04 | Change of details for Mr Graham Anthony Moore as a person with significant control on 2021-09-15 | |
PSC07 | CESSATION OF NICOLA DIANE MOORE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
PSC07 | CESSATION OF PAUL LAWRENCE MOORE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DIANE MOORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Paul Lawrence Moore on 2019-03-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED EDWARD DANIEL MOORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Anthony Moore on 2015-09-28 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 25/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MOORE / 25/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/13 FROM the Old Market House 72 High Street Steyning West Sussex BN44 3RD United Kingdom | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Anthony Moore on 2012-12-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANTHONY MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ROGERS | |
AP01 | DIRECTOR APPOINTED MR PAUL LAWRENCE MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2 BRIDGE COTTAGES COLWORTH CHICHESTER WEST SUSSEX PO20 2DT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 04/01/2010 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 2 BRIDGE COTTAGES COLWORTH BOGNOR REGIS WEST SUSSEX PO20 2DT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 24 NORTH WAY FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7BT | |
287 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 2 CEDAR CLOSE ROSE HILL DORKING SURREY RH4 2YX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due Within One Year | 2012-04-01 | £ 22,663 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMMOND CONCRETE TESTING & SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 8,953 |
Debtors | 2012-04-01 | £ 8,953 |
Fixed Assets | 2012-04-01 | £ 4,949 |
Shareholder Funds | 2012-04-01 | £ 8,761 |
Tangible Fixed Assets | 2012-04-01 | £ 4,949 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as HAMMOND CONCRETE TESTING & SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |