UKBizDB.co.uk

HAMPSHIRE LIGHT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13, Eelmoor Rd, Farnborough, United Kingdom, GU14 7QN

Director01 November 2019Active
13, Eelmoor Rd, Farnborough, United Kingdom, GU14 7QN

Director01 November 2019Active
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director08 July 2015Active
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director08 July 2015Active
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director08 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Accounts

Change account reference date company previous shortened.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-12-24Address

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

Download
2020-10-05Accounts

Change account reference date company current extended.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Address

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

Download
2019-11-11Address

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

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.