UKBizDB.co.uk

HAMBLE RIVER RAID LIMITED

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

This company is commonly known as Hamble River Raid Limited. The company was founded 19 years ago and was given the registration number 05271759. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAMBLE RIVER RAID LIMITED
Company Number:05271759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 North East Road, Sholing, Southampton, SO19 8AF

Secretary27 October 2004Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director27 October 2004Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director01 July 2010Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AP

Director29 January 2008Active
75, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director04 November 2014Active
12 Peartree Road, Itchen, Southampton, SO19 7GU

Director27 October 2004Active

People with Significant Control

Mrs Ann Elizabeth Freeman
Notified on:01 November 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Kay Dyke
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Richard Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Change person director company with change date.

Download
2015-11-16Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.