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.
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 | : |
|
Registered Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 North East Road, Sholing, Southampton, SO19 8AF | Secretary | 27 October 2004 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 27 October 2004 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 01 July 2010 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AP | Director | 29 January 2008 | Active |
75, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 04 November 2014 | Active |
12 Peartree Road, Itchen, Southampton, SO19 7GU | Director | 27 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Officers | Change person director company with change date. | Download |
2015-11-16 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.