Background WavePink WaveYellow Wave

HAMBLING UTILITY SERVICES LIMITED (06158617)

HAMBLING UTILITY SERVICES LIMITED (06158617) is an active UK company. incorporated on 14 March 2007. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMBLING UTILITY SERVICES LIMITED has been registered for 19 years. Current directors include TAYLOR, Neville Anthony.

Company Number
06158617
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Neville Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLING UTILITY SERVICES LIMITED

HAMBLING UTILITY SERVICES LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMBLING UTILITY SERVICES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06158617

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 3 January 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 March 2023 (3 years ago)
Submitted on 24 March 2023 (3 years ago)

Next Due

Due by 7 April 2024
For period ending 24 March 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 24 March 2023To: 5 November 2024
, Garden Cottage Tills Farm, Hadleigh Road, Boxford, Suffolk, CO10 5JJ, United Kingdom
From: 10 February 2023To: 24 March 2023
, 22 Friars Street Sudbury, Suffolk, CO10 2AA, United Kingdom
From: 1 February 2018To: 10 February 2023
, 19 Yeoman Crescent, Hadleigh, Suffolk, IP7 5HN
From: 14 March 2007To: 1 February 2018
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 24 Mar 2023

HAMBLING, Kerry Anne

Resigned
19 Yeoman Crescent, HadleighIP7 5HN
Secretary
Appointed 14 Mar 2007
Resigned 07 Mar 2023

HAMBLING, Kerry Anne

Resigned
19 Yeoman Crescent, HadleighIP7 5HN
Secretary
Appointed 14 Mar 2007
Resigned 07 Mar 2023

HAMBLING, Gary David Harry

Resigned
19 Yeoman Crescent, SuffolkIP7 5HN
Born September 1974
Director
Appointed 14 Mar 2007
Resigned 24 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2023

Gary David Harry Hambling

Ceased
Hadleigh, SuffolkIP7 5HN
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
19 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
288aAppointment of Director or Secretary
Incorporation Company
14 March 2007
NEWINCIncorporation