Hampton Decking Limited

DataGardener
hampton decking limited
live
Unknown

Hampton Decking Limited

09095229Private Limited With Share Capital

Friars Gate 1011 Stratford Road, Shirley, Solihull, B904BN
Incorporated

20/06/2014

Company Age

11 years

Directors

2

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Hampton Decking Limited (09095229) is a private limited with share capital incorporated on 20/06/2014 (11 years old) and registered in solihull, B904BN. The company operates under SIC code 32990 and is classified as Unknown.

Hampton decking is part of the mayfield group uk, offering beautiful, bespoke decking solutions for residential and commercial properties. manufactured using the very latest in green upvc technology, hampton decking products are 100% recyclable, require minimal maintenance and comply with british st...

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 20/06/2014
B904BN

Financial Overview

Total Assets

£2

Liabilities

£0

Net Assets

£2

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-11-2025
Legacy
Category:Accounts
Date:21-10-2025
Legacy
Category:Other
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2015
Incorporation Company
Category:Incorporation
Date:20-06-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date31/10/2025
Latest Accounts31/12/2024

Trading Addresses

Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4Bn, B904BNRegistered
Unit 1B, Stratford Court, Cranmore Boulevard, Solihull, West Midlands, B904QT

Contact

01202722722
hamptondecking.co.uk
Friars Gate 1011 Stratford Road, Shirley, Solihull, B904BN