Hampshire Technical Services Limited CRAWLEY


Hampshire Technical Services Limited was officially closed on 2022-04-19. Hampshire Technical Services was a private limited company that was located at 20 Springfield Road, Crawley, RH11 8AD, West Sussex. The company (incorporated on 1995-02-21) was run by 1 director.
Director Frederick M. who was appointed on 11 October 2007.

The company was officially classified as "electrical installation" (43210). As stated in the Companies House information, there was a name change on 1995-03-10 and their previous name was Pointer Design. The most recent confirmation statement was sent on 2018-12-31 and last time the annual accounts were sent was on 31 March 2009. 2015-12-31 was the date of the last annual return.

Hampshire Technical Services Limited Address / Contact

Office Address 20 Springfield Road
Town Crawley
Post code RH11 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024377
Date of Incorporation Tue, 21st Feb 1995
Date of Dissolution Tue, 19th Apr 2022
Industry Electrical installation
End of financial Year 31st March
Company age 27 years old
Account next due date Fri, 31st Dec 2010
Account last made up date Tue, 31st Mar 2009
Next confirmation statement due date Tue, 14th Jan 2020
Last confirmation statement dated Mon, 31st Dec 2018

Company staff

Springfield Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2011

Frederick M.

Position: Director

Appointed: 11 October 2007

Crystelle J.

Position: Secretary

Appointed: 12 June 2009

Resigned: 06 April 2011

Stuart B.

Position: Director

Appointed: 06 April 2009

Resigned: 06 April 2011

Patricia H.

Position: Secretary

Appointed: 12 January 2009

Resigned: 31 May 2009

Alan C.

Position: Director

Appointed: 11 October 2007

Resigned: 10 March 2009

Alan C.

Position: Director

Appointed: 11 October 2007

Resigned: 29 April 2008

Janet G.

Position: Secretary

Appointed: 09 January 2002

Resigned: 06 January 2009

Springfield Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 October 1999

Resigned: 09 January 2002

Christopher B.

Position: Secretary

Appointed: 24 February 1995

Resigned: 06 October 1999

Paul G.

Position: Director

Appointed: 24 February 1995

Resigned: 31 January 2009

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1995

Resigned: 24 February 1995

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 21 February 1995

Resigned: 24 February 1995

People with significant control

Frederick M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pointer Design March 10, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers
Annual return made up to 2015-12-31 with full list of members
filed on: 12th, January 2016
Free Download (4 pages)
Statement of Capital on 2016-01-12: 3.00 GBP

Company search

Advertisements