UKBizDB.co.uk

HEMPINESS LIMITED

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

This company is commonly known as Hempiness Limited. The company was founded 20 years ago and was given the registration number 04971475. The firm's registered office is in BRIDGWATER. You can find them at Tirelands Farm, Enmore, Bridgwater, Somerset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEMPINESS LIMITED
Company Number:04971475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tirelands Farm, Enmore, Bridgwater, Somerset, England, TA5 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tirelands Farm, Enmore, Bridgwater, England, TA5 2DR

Secretary10 July 2012Active
Tirelands Farm, Enmore, Bridgwater, England, TA5 2DR

Director03 March 2008Active
226a North End Road, Fulham, London, W14 9NU

Secretary20 November 2003Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary03 March 2008Active
Barn Park, Launceston Road, Bodmin, PL31 2AT

Director20 November 2003Active
Tewin Cottage, The Mount, Warlingham, CR6 9JF

Director20 November 2003Active

People with Significant Control

David Millard
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Mary Street House, Mary Street, Taunton, United Kingdom, TA1 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nathan Mansbridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Mary Street House, Mary Street, Taunton, United Kingdom, TA1 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bobby Pugh
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Tirelands Farm, Tirelands Lane, Bridgwater, United Kingdom, TA5 2DR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Change person secretary company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Address

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

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-08-15Officers

Change person director company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type dormant.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type dormant.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.