Warning: file_put_contents(c/adb247c4c33e9269052222ae83f29a80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fareham Business Centre Ltd, PO16 7UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAREHAM BUSINESS CENTRE LTD

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

This company is commonly known as Fareham Business Centre Ltd. The company was founded 8 years ago and was given the registration number 10095511. The firm's registered office is in FAREHAM. You can find them at Shogun Business Centres Ltd Funtley Court, Funtley Hill, Fareham, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FAREHAM BUSINESS CENTRE LTD
Company Number:10095511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Shogun Business Centres Ltd Funtley Court, Funtley Hill, Fareham, Hampshire, United Kingdom, PO16 7UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450 The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE

Director25 July 2023Active
Rozel, Mount Durand, St Peter Port, England, GY1 1DZ

Director31 March 2016Active
9 The Old Post Office, 57 High Street, Southampton, United Kingdom, SO14 2AX

Director21 July 2017Active
Unit 5 Funtley Court, Fareham, United Kingdom, PO16 7UY

Director31 March 2016Active

People with Significant Control

John Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Rozel, Mount Durand, St Peter Port, England, GY1 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Russell Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Funtley Court, Fareham, United Kingdom, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Address

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

Download
2023-10-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-16Resolution

Resolution.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Resolution

Resolution.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Capital

Capital cancellation shares.

Download
2019-05-01Capital

Capital return purchase own shares.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.