UKBizDB.co.uk

BRITNETT HAMPSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britnett Hampshire Limited. The company was founded 20 years ago and was given the registration number 05095023. The firm's registered office is in SALTASH. You can find them at Brunel Court, 122 Fore Street, Saltash, Cornwall. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRITNETT HAMPSHIRE LIMITED
Company Number:05095023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 April 2004
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Brunel Court, 122 Fore Street, Saltash, Cornwall, England, PL12 6JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Court, 122 Fore Street, Saltash, England, PL12 6JW

Director06 April 2016Active
Brunel Court, 122 Fore Street, Saltash, England, PL12 6JW

Director06 April 2016Active
4 Elder Tree Cottages, Alton, GU34 1DR

Secretary05 April 2004Active
4, The Lamports, Alton, England, GU34 2QU

Secretary04 April 2011Active
4, The Lamports, Alton, England, GU34 2QU

Director05 April 2004Active

People with Significant Control

Mrs Emma Louise Potter
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Brunel Court, 122 Fore Street, Saltash, England, PL12 6JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Geoffery Alexander Potter
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Brunel Court, 122 Fore Street, Saltash, England, PL12 6JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-23Gazette

Gazette notice voluntary.

Download
2020-06-10Dissolution

Dissolution application strike off company.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2019-12-29Accounts

Change account reference date company previous extended.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-01-04Accounts

Change account reference date company previous shortened.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.