Warning: file_put_contents(c/6c58d26ac5a72af0b18a27513d06abbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hampshire Cakecraft Limited, SO53 4RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMPSHIRE CAKECRAFT LIMITED

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

This company is commonly known as Hampshire Cakecraft Limited. The company was founded 6 years ago and was given the registration number 11352351. The firm's registered office is in EASTLEIGH. You can find them at Unit 6, Monks Brook Industrial Park School Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:HAMPSHIRE CAKECRAFT LIMITED
Company Number:11352351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 6, Monks Brook Industrial Park School Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Burley Close, Chandler's Ford, Eastleigh, England, SO53 4NS

Director01 April 2023Active
31, Burley Close, Chandler's Ford, Eastleigh, England, SO53 4NS

Director13 May 2022Active
Unit 6, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4RA

Director09 May 2018Active
Unit 6, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4RA

Director09 May 2018Active
Unit 6, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4RA

Director09 May 2018Active

People with Significant Control

Mr Nicholas Alan Kenneth Bridge
Notified on:07 May 2024
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:31, Burley Close, Eastleigh, England, SO53 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil John Dyer
Notified on:09 May 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Monks Brook Industrial Park, School Close, Eastleigh, United Kingdom, SO53 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Gaye Dyer
Notified on:09 May 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Monks Brook Industrial Park, School Close, Eastleigh, United Kingdom, SO53 4RA
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 (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
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-05-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Address

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

Download
2022-05-27Resolution

Resolution.

Download
2022-05-25Capital

Capital name of class of shares.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Change account reference date company current extended.

Download
2018-05-22Accounts

Change account reference date company current shortened.

Download
2018-05-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.