Warning: file_put_contents(c/25b4504fa85a0dbdd852be9d763d9898.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hij Leisure Limited, PO15 5TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIJ LEISURE LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
78 Shipmaster Avenue, Shorehaven, Alkimos, Perth, Australia, 6 038

Secretary05 June 2009Active
78 Shipmaster Avenue, Shorehaven, Alkimos, Perth, Australia, 6 038

Director23 July 2003Active
78 Shipmaster Avenue, Shorehaven, Alkimos, Perth, Australia, 6 038

Director23 July 2003Active
2 Abshot Road, Titchfield Common, Fareham, PO14 4LY

Secretary23 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 July 2003Active
2 Abshot Road, Titchfield Common, Fareham, PO14 4LY

Director23 July 2003Active
2 Abshot Road, Titchfield Common, Fareham, PO14 4LY

Director23 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Mortgage

Mortgage satisfy charge full.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Change person secretary company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.