This company is commonly known as Hij Leisure Limited. The company was founded 20 years ago and was given the registration number 04842961. The firm's registered office is in FAREHAM. You can find them at 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | HIJ LEISURE LIMITED |
---|---|---|
Company Number | : | 04842961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, PO15 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Shipmaster Avenue, Shorehaven, Alkimos, Perth, Australia, 6 038 | Secretary | 05 June 2009 | Active |
78 Shipmaster Avenue, Shorehaven, Alkimos, Perth, Australia, 6 038 | Director | 23 July 2003 | Active |
78 Shipmaster Avenue, Shorehaven, Alkimos, Perth, Australia, 6 038 | Director | 23 July 2003 | Active |
2 Abshot Road, Titchfield Common, Fareham, PO14 4LY | Secretary | 23 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 July 2003 | Active |
2 Abshot Road, Titchfield Common, Fareham, PO14 4LY | Director | 23 July 2003 | Active |
2 Abshot Road, Titchfield Common, Fareham, PO14 4LY | Director | 23 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 July 2003 | Active |
Mr Steven James Watt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 78, Shipmaster Avenue Shorehaven, Perth, Australia, |
Nature of control | : |
|
Ms Rebecca Watt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 78 Shipmaster Avenue, Shorehaven, Perth, Australia, 6 038 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Change person secretary company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.