This company is commonly known as Hexley Limited. The company was founded 21 years ago and was given the registration number 04580487. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | HEXLEY LIMITED |
---|---|---|
Company Number | : | 04580487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2002 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR | Director | 05 November 2012 | Active |
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR | Director | 30 November 2021 | Active |
Deers Leap, Whiteley Lane, Fareham, PO15 6RW | Secretary | 06 November 2002 | Active |
11 Palmerston Way, Alverstoke, Gosport, PO12 2LY | Secretary | 04 November 2002 | Active |
8 Broad Way, Hamble Lane Hamble, Southampton, SO31 4BT | Secretary | 23 November 2007 | Active |
Deers Leap, Whiteley Lane, Fareham, PO15 6RW | Director | 06 November 2002 | Active |
Deers Leap, Whiteley Lane, Fareham, PO15 6RW | Director | 06 November 2002 | Active |
24 Franklin Place, Chichester, PO19 1BL | Director | 04 November 2002 | Active |
8 Broad Way, Hamble Lane, Hamble, SO31 4HT | Director | 06 November 2002 | Active |
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR | Director | 06 November 2002 | Active |
Hexley Group Limited | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Venture House, The Tanneries, East Street, Fareham, England, PO14 4AR |
Nature of control | : |
|
Mr Ian Stuart Laishley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Capital | Capital allotment shares. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-09-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.