This company is commonly known as Hampshire Light Limited. The company was founded 8 years ago and was given the registration number 09676043. The firm's registered office is in ALTON. You can find them at Unit 1, The Stone Yard Alton Lane, Four Marks, Alton, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HAMPSHIRE LIGHT LIMITED |
---|---|---|
Company Number | : | 09676043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, The Stone Yard Alton Lane, Four Marks, Alton, Hampshire, United Kingdom, GU34 5AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Eelmoor Rd, Farnborough, United Kingdom, GU14 7QN | Director | 01 November 2019 | Active |
13, Eelmoor Rd, Farnborough, United Kingdom, GU14 7QN | Director | 01 November 2019 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH | Director | 08 July 2015 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH | Director | 08 July 2015 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH | Director | 08 July 2015 | Active |
Luxurio Limited | ||
Notified on | : | 02 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13, Eelmoor Rd, Farnborough, United Kingdom, GU14 7QN |
Nature of control | : |
|
Mrs Susan Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Acorn Business Centre, Cosham, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Bruce Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Acorn Business Centre, Cosham, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Nicholas Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Acorn Business Centre, Cosham, United Kingdom, PO6 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Change account reference date company current extended. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.