HAMPSHIRE ROOF REPAIRS LTD

Register to unlock more data on OkredoRegister

HAMPSHIRE ROOF REPAIRS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10597342

Incorporation date

02/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

1 Craftsman Square, Temple Farm Industrial Estate, Southend-On-Sea SS2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2017)
dot icon27/02/2026
Change of details for Mr Grant Smith as a person with significant control on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Grant Smith on 2026-02-27
dot icon30/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon04/11/2025
Termination of appointment of Shellie Jean Smith as a secretary on 2025-11-01
dot icon27/05/2025
Registered office address changed from 9 the Holdings Crow Arch Lane Crow Ringwood BH24 3EF England to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 2025-05-27
dot icon15/05/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9 the Holdings Crow Arch Lane Crow Ringwood BH24 3EF on 2025-05-15
dot icon15/05/2025
Certificate of change of name
dot icon18/12/2024
Termination of appointment of Shellie Jean Smith as a director on 2024-12-16
dot icon18/12/2024
Cessation of Shellie Jean Smith as a person with significant control on 2024-12-16
dot icon18/12/2024
Change of details for Mr Grant Smith as a person with significant control on 2024-12-16
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-02-29
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon08/02/2024
Change of details for Mr Grant Smith as a person with significant control on 2022-09-29
dot icon05/11/2023
Micro company accounts made up to 2023-02-28
dot icon25/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-02-28
dot icon29/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon29/09/2022
Director's details changed for Mrs Shellie Jean Smith on 2022-08-11
dot icon29/09/2022
Change of details for Miss Shellie Jean Bennett as a person with significant control on 2022-08-11
dot icon29/09/2022
Secretary's details changed for Miss Shellie Jean Smith on 2022-08-11
dot icon29/09/2022
Secretary's details changed for Miss Shellie Jean Bennett on 2022-08-11
dot icon29/09/2022
Director's details changed for Miss Shellie Jean Bennett on 2022-08-11
dot icon14/04/2022
Appointment of Miss Shellie Jean Bennett as a director on 2022-04-06
dot icon07/02/2022
Director's details changed for Mr Grant Smith on 2022-02-07
dot icon07/02/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-07
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-02-29
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon10/09/2020
Change of details for Mr Grant Smith as a person with significant control on 2020-03-07
dot icon10/09/2020
Change of details for Miss Shellie Jean Bennett as a person with significant control on 2020-03-07
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon13/02/2020
Notification of Shellie Jean Bennett as a person with significant control on 2020-01-01
dot icon13/02/2020
Appointment of Miss Shellie Jean Bennett as a secretary on 2020-01-01
dot icon18/11/2019
Micro company accounts made up to 2019-02-28
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-02-28
dot icon17/04/2018
Termination of appointment of Shellie Bennett as a secretary on 2018-04-17
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon08/01/2018
Resolutions
dot icon02/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Grant
Director
02/02/2017 - Present
-
Smith, Shellie Jean
Director
06/04/2022 - 16/12/2024
2
Smith, Shellie Jean
Secretary
01/01/2020 - 01/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMPSHIRE ROOF REPAIRS LTD

HAMPSHIRE ROOF REPAIRS LTD is an(a) Active company incorporated on 02/02/2017 with the registered office located at 1 Craftsman Square, Temple Farm Industrial Estate, Southend-On-Sea SS2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMPSHIRE ROOF REPAIRS LTD?

toggle

HAMPSHIRE ROOF REPAIRS LTD is currently Active. It was registered on 02/02/2017 .

Where is HAMPSHIRE ROOF REPAIRS LTD located?

toggle

HAMPSHIRE ROOF REPAIRS LTD is registered at 1 Craftsman Square, Temple Farm Industrial Estate, Southend-On-Sea SS2 5RH.

What does HAMPSHIRE ROOF REPAIRS LTD do?

toggle

HAMPSHIRE ROOF REPAIRS LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for HAMPSHIRE ROOF REPAIRS LTD?

toggle

The latest filing was on 27/02/2026: Change of details for Mr Grant Smith as a person with significant control on 2026-02-27.