This company is commonly known as Horton Heath Van Centre Ltd. The company was founded 18 years ago and was given the registration number 05561653. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | HORTON HEATH VAN CENTRE LTD |
---|---|---|
Company Number | : | 05561653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Horton Heath Van Centre, Seddul Bahr Industrial Estate, Allington Lane, West End, Southampton, England, SO30 3HP | Director | 17 October 2005 | Active |
C/O Horton Heath Van Centre, Seddul Bahr Industrial Estate, Allington Lane, West End, Southampton, England, SO30 3HP | Director | 14 November 2017 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 13 September 2005 | Active |
2a-3a Bedford Place, Southampton, SO15 2DB | Corporate Secretary | 14 October 2005 | Active |
8c High Street, Southampton, SO14 2DH | Corporate Secretary | 01 October 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 13 September 2005 | Active |
Mrs Louise Barney | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Horton Heath Van Centre, Seddul Bahr Industrial Estate, West End, Southampton, England, SO30 3HP |
Nature of control | : |
|
J & L Ventures Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Horton Heath Van Centre, Seddul Bahr Industrial Estate, West End, Southampton, England, SO30 3HP |
Nature of control | : |
|
Mr Joseph Barney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Horton Heath Van Centre, Seddul Bahr Industrial Estate, West End, Southampton, England, SO30 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.