UKBizDB.co.uk

HAMBLESIDE MERCHANDISE LIMITED

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

This company is commonly known as Hambleside Merchandise Limited. The company was founded 20 years ago and was given the registration number 04933881. The firm's registered office is in WATERLOOVILLE. You can find them at 3 Lancer House, Hussar Court, Waterlooville, Hants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAMBLESIDE MERCHANDISE LIMITED
Company Number:04933881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Lancer House, Hussar Court, Waterlooville, Hants, United Kingdom, PO7 7SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Westside View, Waterlooville, England, PO7 7SE

Director01 August 2019Active
3, Lancer House, Hussar Court, Waterlooville, United Kingdom, PO7 7SE

Director14 November 2013Active
12. Shepherds Down, Alresford, SO24 9PP

Secretary15 October 2003Active
2. Lancer House, Waterlooville, Hants, PO7 7SE

Secretary01 July 2004Active
3, Lancer House, Hussar Court, Waterlooville, United Kingdom, PO7 7SE

Director06 January 2004Active
2. Lancer House, Waterlooville, Hants, PO7 7SE

Director01 July 2005Active
2. Lancer House, Waterlooville, Hants, PO7 7SE

Director15 October 2003Active
3, Lancer House, Hussar Court, Waterlooville, United Kingdom, PO7 7SE

Director15 October 2003Active
3, Lancer House, Hussar Court, Waterlooville, United Kingdom, PO7 7SE

Director02 April 2014Active
3, Lancer House, Hussar Court, Waterlooville, United Kingdom, PO7 7SE

Director14 November 2013Active
2. Lancer House, Waterlooville, Hants, PO7 7SE

Director22 March 2011Active
2. Lancer House, Waterlooville, Hants, PO7 7SE

Director02 February 2004Active
Eastcourt Hillbrow Road, Hillbrow, Liss, GU33 7QA

Director02 February 2004Active
3, Lancer House, Hussar Court, Waterlooville, United Kingdom, PO7 7SE

Director02 April 2014Active

People with Significant Control

Merch Bubble Limited
Notified on:22 March 2019
Status:Active
Country of residence:United Kingdom
Address:3 Lancer House, Hussar Court, Waterlooville, United Kingdom, P07 7SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grinterley Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Lancer House, Hussar Court, Waterlooville, United Kingdom, PO7 7SE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-04-29Capital

Legacy.

Download
2019-04-29Capital

Capital statement capital company with date currency figure.

Download
2019-04-29Insolvency

Legacy.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-09Capital

Legacy.

Download
2019-04-09Insolvency

Legacy.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.