Background WavePink WaveYellow Wave

SOUTHERN HOIST SERVICES LIMITED (05178470)

SOUTHERN HOIST SERVICES LIMITED (05178470) is an active UK company. incorporated on 13 July 2004. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SOUTHERN HOIST SERVICES LIMITED has been registered for 21 years. Current directors include FENTON, Matthew Robert Paul, FENTON, Paul Robert, HARPER, Anthony John.

Company Number
05178470
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
Unit 1 Kennet Weir Business Park, Reading, RG7 4AE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FENTON, Matthew Robert Paul, FENTON, Paul Robert, HARPER, Anthony John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN HOIST SERVICES LIMITED

SOUTHERN HOIST SERVICES LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SOUTHERN HOIST SERVICES LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05178470

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

CLAUDE FENTON COMMERCIAL LIMITED
From: 22 September 2004To: 5 May 2016
ABBOTS 330 LIMITED
From: 13 July 2004To: 22 September 2004
Contact
Address

Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading, RG7 4AE,

Timeline

2 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FENTON, Matthew

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Secretary
Appointed 28 Sept 2004

FENTON, Matthew Robert Paul

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born October 1978
Director
Appointed 28 Sept 2004

FENTON, Paul Robert

Active
Middle Bockampton Farm, HungerfordRG17 7LS
Born December 1941
Director
Appointed 28 Sept 2004

HARPER, Anthony John

Active
Bali Marriotts Avenue, Great MissendenHP16 9QL
Born July 1956
Director
Appointed 28 Sept 2004

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 13 Jul 2004
Resigned 28 Sept 2004

GAMMER, David Burnett

Resigned
Heathercroft Elvendon Road, ReadingRG8 0DT
Born June 1934
Director
Appointed 28 Sept 2004
Resigned 30 Aug 2019

BOYES TURNER DIRECTORS LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate director
Appointed 13 Jul 2004
Resigned 28 Sept 2004

Persons with significant control

1

Arrowhead Road, ReadingRG7 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Resolution
5 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288cChange of Particulars
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2004
NEWINCIncorporation