Warning: file_put_contents(c/fb176b341ef0ff19577bf0a792a96100.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ec Hampshire Ltd, BH23 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EC HAMPSHIRE LTD

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

This company is commonly known as Ec Hampshire Ltd. The company was founded 8 years ago and was given the registration number 09882941. The firm's registered office is in CHRISTCHURCH. You can find them at 58 High Street, , Christchurch, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:EC HAMPSHIRE LTD
Company Number:09882941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:58 High Street, Christchurch, England, BH23 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, High Street, Christchurch, England, BH23 1BN

Director01 November 2021Active
38a, The Hart Shopping Centre Fleet, Hampshire, England, GU51 3LA

Director20 November 2015Active
58, High Street, Christchurch, England, BH23 1BN

Director20 November 2015Active
58, High Street, Christchurch, England, BH23 1BN

Director04 December 2018Active
58, High Street, Christchurch, England, BH23 1BN

Director01 November 2019Active

People with Significant Control

Mr Shapol Mohammed Abdullah Agha
Notified on:01 November 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:58, High Street, Christchurch, England, BH23 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Yadgar Mustafa
Notified on:01 November 2019
Status:Active
Date of birth:April 2001
Nationality:Iranian
Country of residence:England
Address:58, High Street, Christchurch, England, BH23 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kaywan Kaderi
Notified on:04 December 2018
Status:Active
Date of birth:October 1992
Nationality:Iranian
Country of residence:England
Address:58, High Street, Christchurch, England, BH23 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Naushad Ahmed
Notified on:06 April 2017
Status:Active
Date of birth:August 1984
Nationality:Polish
Country of residence:England
Address:58, High Street, Christchurch, England, BH23 1BN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Address

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

Download
2017-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-14Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.