UKBizDB.co.uk

HAMBLE LIFEBOAT LIMITED

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

This company is commonly known as Hamble Lifeboat Limited. The company was founded 51 years ago and was given the registration number 01082684. The firm's registered office is in SOUTHAMPTON. You can find them at 83 Satchell Lane, Hamble, Southampton, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HAMBLE LIFEBOAT LIMITED
Company Number:01082684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:83 Satchell Lane, Hamble, Southampton, Hampshire, SO31 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Satchell Lane, Hamble-Le-Rice, Southampton, SO31 4HH

Secretary11 March 1999Active
131, Satchell Lane, Hamble, Southampton, England, SO31 4HP

Director06 July 2017Active
14, Harbourside, Havant, England, PO9 1TJ

Director29 July 2016Active
2, Laxton Close, Locks Heath, Southampton, England, SO31 6WN

Director29 July 2016Active
83, Satchell Lane, Hamble, Southampton, England, SO31 4HH

Director16 August 2016Active
11 Broadway, Hamble, Southampton, SO31 4HT

Secretary-Active
172 Moorings Way, Milton, Portsmouth, PO4 8YN

Director22 October 1997Active
15a Barton Court Avenue, Barton On Sea, BH25 7EP

Director21 October 2003Active
Glenorchy, 151 Satchell Lane, Hamble, SO31 4HP

Director-Active
1, Chamberlayne Road, Netley Abbey, Southampton, Uk, SO31 5DA

Director03 September 2008Active
5 Solent Meadows, Hamble Le Rice, Southampton, SO31 4JH

Director02 September 1999Active
4, Birchdale Close, Warsash, Southampton, England, SO31 9PT

Director06 July 2017Active
127a Locks Road, Locksheath, Southampton, SO31 6LJ

Director14 August 1997Active
13 Yorke Way, Hamble-Le-Rice, Southampton, SO31 4LP

Director22 October 1997Active
Huccaby 12 Kelvin Grove, Netley Abbey, Southampton, SO31 5BL

Director22 October 1997Active
50, Rothschild Drive, Sarisbury Green, Southampton, England, SO31 7NS

Director09 June 2010Active
168 Hunts Pond Road, Titchfield, Fareham, PO14 4PL

Director22 October 1997Active
The Studio, Satchell Lane, Hamble, SO3

Director-Active
9, Mallow Road, Hedge End, Southampton, England, SO30 4TQ

Director01 June 2009Active
85 Satchell Lane, Hamble Le Rice, Southampton, SO31 4HH

Director05 September 2002Active
77 Satchell Lane, Hamble, Southampton, SO31 4HH

Director-Active
79 Satchell Lane, Hamble, Southampton, SO31 4HH

Director14 August 1997Active
1 Tenby Drive, Chandlers Ford, Eastleigh, SO53 4NL

Director-Active
48 Mercury Gardens, Hamble, Southampton, SO31 4PA

Director22 October 1997Active
11 Broadway, Hamble, Southampton, SO31 4HT

Director-Active

People with Significant Control

Mrs Janet Bryony Motherwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:83, Satchell Lane, Southampton, England, SO31 4HH
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 (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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption full.

Download
2016-09-11Officers

Change person director company with change date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.