This company is commonly known as Havant Motor Services Limited. The company was founded 10 years ago and was given the registration number 08994158. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | HAVANT MOTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 08994158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2014 |
End of financial year | : | 29 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 17,, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ | Director | 14 April 2014 | Active |
Suite 17,, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ | Director | 14 April 2014 | Active |
Mr Johnathan Mark Bridle | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
Nature of control | : |
|
Mr Richard Paul Gray | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-02-20 | Insolvency | Liquidation miscellaneous. | Download |
2020-02-20 | Insolvency | Liquidation miscellaneous. | Download |
2019-12-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Gazette | Gazette filings brought up to date. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2017-12-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-12-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-07-04 | Address | Change sail address company with new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.