UKBizDB.co.uk

HEXLEY LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director05 November 2012Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director30 November 2021Active
Deers Leap, Whiteley Lane, Fareham, PO15 6RW

Secretary06 November 2002Active
11 Palmerston Way, Alverstoke, Gosport, PO12 2LY

Secretary04 November 2002Active
8 Broad Way, Hamble Lane Hamble, Southampton, SO31 4BT

Secretary23 November 2007Active
Deers Leap, Whiteley Lane, Fareham, PO15 6RW

Director06 November 2002Active
Deers Leap, Whiteley Lane, Fareham, PO15 6RW

Director06 November 2002Active
24 Franklin Place, Chichester, PO19 1BL

Director04 November 2002Active
8 Broad Way, Hamble Lane, Hamble, SO31 4HT

Director06 November 2002Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director06 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Capital

Capital allotment shares.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Address

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

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.