UKBizDB.co.uk

H C HOLDINGS (SOUTHAMPTON) LIMITED

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

This company is commonly known as H C Holdings (southampton) Limited. The company was founded 13 years ago and was given the registration number 07329298. The firm's registered office is in CHANDLERS FORD. You can find them at C/o Azets, Lulworth Close, Chandlers Ford, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H C HOLDINGS (SOUTHAMPTON) LIMITED
Company Number:07329298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom, SO53 3TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel, Road, Totton, Southampton, United Kingdom, SO40 3WX

Secretary28 July 2010Active
Brunel Road, Totton, Southampton, United Kingdom, SO40 3WX

Director23 April 2018Active
Brunel, Road, Totton, Southampton, United Kingdom, SO40 3WX

Director28 July 2010Active
Brunel, Road, Totton, Southampton, United Kingdom, SO40 3WX

Director28 July 2010Active

People with Significant Control

Mr Christopher David Hobbs
Notified on:31 January 2024
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Hobbs The Printers Ltd, Brunel Road, Totton, United Kingdom, SO40 3WX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Laura Suzanne Massingberd-Mundy
Notified on:31 January 2024
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Hobbs The Printers Ltd, Brunel Road, Totton, United Kingdom, SO40 3WX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Patricia Marie Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Brunel Road, Totton, Southampton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Anthony Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Brunel Road, Totton, Southampton, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type group.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-16Capital

Capital cancellation shares.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type group.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type group.

Download
2020-09-08Address

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

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-02-18Accounts

Accounts with accounts type group.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.