UKBizDB.co.uk

HORTON HEATH VAN CENTRE LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Horton Heath Van Centre, Seddul Bahr Industrial Estate, Allington Lane, West End, Southampton, England, SO30 3HP

Director17 October 2005Active
C/O Horton Heath Van Centre, Seddul Bahr Industrial Estate, Allington Lane, West End, Southampton, England, SO30 3HP

Director14 November 2017Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary13 September 2005Active
2a-3a Bedford Place, Southampton, SO15 2DB

Corporate Secretary14 October 2005Active
8c High Street, Southampton, SO14 2DH

Corporate Secretary01 October 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director13 September 2005Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.