UKBizDB.co.uk

GEORGE HAINES (ITCHENOR) LIMITED

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

This company is commonly known as George Haines (itchenor) Limited. The company was founded 40 years ago and was given the registration number 01757642. The firm's registered office is in NEAR CHICHESTER. You can find them at Ferryside Boatyard, Itchenor, Near Chichester, West Sussex. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:GEORGE HAINES (ITCHENOR) LIMITED
Company Number:01757642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Ferryside Boatyard, Itchenor, Near Chichester, West Sussex, PO20 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Secretary-Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director03 November 2017Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director19 April 2008Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director04 September 2018Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director03 November 2017Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director09 June 2020Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director14 June 2019Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director17 August 2015Active
Seaforth, Spinney Lane, Itchenor, Chichester, PO20 7DJ

Secretary15 September 2009Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director25 October 2007Active
Sands 32 Marine Drive West, West Wittering, Chichester, PO20 8HH

Director-Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director06 November 2009Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director15 September 2009Active
7 Carse Road, Chichester, PO19 4YG

Director18 May 1998Active
7 Effingham Place, Effingham, Surrey, KT24 5JT

Director-Active
8 Pipers Mead, Birdham, Chichester, PO20 7BJ

Director22 May 2002Active
Adsdean Farmhouse, Funtington, Chichester, PO18 9DN

Director18 December 1993Active
Green Roofs East Drive, Bracklesham Bay, Chichester, PO20 8JW

Director-Active
Fairfield, Itchenor, Chichester, PO20 7AE

Director20 March 1999Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director01 May 2013Active
Oldfield Cottage, Itchenor, Chichester, PO20 7AB

Director-Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director15 September 2009Active
Fairfield House, Bosham Lane Bosh, Chichester, PO18 8HG

Director-Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director10 July 2004Active
Prestwick Lodge Prestwick Lane, Chiddingfold, Godalming, GU8 4XP

Director-Active
22 Willow Lodge, London, SW15 6LG

Director-Active
Ferryside Boatyard, Itchenor, Near Chichester, PO20 7AN

Director27 April 2018Active

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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Capital

Capital return purchase own shares treasury capital date.

Download
2021-11-18Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Capital

Capital return purchase own shares.

Download
2021-08-11Capital

Capital cancellation shares.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Resolution

Resolution.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.