UKBizDB.co.uk

FAREHAM SELF-DRIVE LIMITED

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

This company is commonly known as Fareham Self-drive Limited. The company was founded 17 years ago and was given the registration number 05891936. The firm's registered office is in HAMPSHIRE. You can find them at 31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:FAREHAM SELF-DRIVE LIMITED
Company Number:05891936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ

Secretary14 August 2018Active
31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ

Director09 November 2020Active
31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ

Secretary01 August 2011Active
68 Anglesey Road, Gosport, PO12 2DX

Secretary31 July 2006Active
31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ

Secretary20 January 2009Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary31 July 2006Active
31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ

Director01 August 2014Active
31, Barwell Lane, Gosport, United Kingdom, PO13 0EQ

Director10 August 2009Active
68 Anglesey Road, Gosport, PO12 2DX

Director31 July 2006Active
141 Walker Gardens, Hedge End, Southampton, SO30 2AJ

Director31 July 2006Active
31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ

Director16 September 2016Active
Shirley Herne Lane, Rustington, Littlehampton, BN16 3EE

Director15 February 2007Active
31 Regent Trade Park, Barwell, Lane, Gosport, Hampshire, PO13 0EQ

Director01 August 2011Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director31 July 2006Active

People with Significant Control

Mr Mathew Cooper
Notified on:09 November 2020
Status:Active
Date of birth:September 1983
Nationality:British,French
Address:31 Regent Trade Park, Barwell, Hampshire, PO13 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond William Cooper
Notified on:01 July 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:31 Regent Trade Park, Barwell, Hampshire, PO13 0EQ
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
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-09-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.