UKBizDB.co.uk

HANBOROUGH ENTERPRISES LIMITED

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

This company is commonly known as Hanborough Enterprises Limited. The company was founded 14 years ago and was given the registration number 07216831. The firm's registered office is in WITNEY. You can find them at Jamesons House, Compton Way, Witney, Oxfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HANBOROUGH ENTERPRISES LIMITED
Company Number:07216831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2010
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director08 April 2010Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director06 March 2014Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director20 December 2021Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director23 February 2023Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director20 December 2021Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director20 May 2014Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director23 February 2023Active
Jamesons House, Compton Way, Witney, United Kingdom, OX28 3AB

Director08 April 2010Active

People with Significant Control

Jurni Capital Limited
Notified on:13 September 2021
Status:Active
Country of residence:England
Address:Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stewart James Donald
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW
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 (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
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-10-01Accounts

Accounts with accounts type full.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Capital

Legacy.

Download
2023-02-13Capital

Capital statement capital company with date currency figure.

Download
2023-02-13Insolvency

Legacy.

Download
2023-02-13Resolution

Resolution.

Download
2023-01-30Accounts

Accounts with accounts type group.

Download
2022-11-07Capital

Capital statement capital company with date currency figure.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Insolvency

Legacy.

Download
2022-11-02Capital

Legacy.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.