UKBizDB.co.uk

HOSPINER PARTNERSHIP LIMITED

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

This company is commonly known as Hospiner Partnership Limited. The company was founded 16 years ago and was given the registration number 06496105. The firm's registered office is in CLEVEDON. You can find them at Unit 3 Yeobank, Kenn Road Kenn, Clevedon, Avon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOSPINER PARTNERSHIP LIMITED
Company Number:06496105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Yeobank, Kenn Road Kenn, Clevedon, Avon, BS21 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Yeobank, Kenn Road, Clevedon, United Kingdom, BS21 6TH

Secretary08 October 2015Active
Unit 3 Yeobank, Kenn Road, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, BS21 6TH

Director15 May 2020Active
32, Watch House Place, Portishead, Bristol, BS20 7AU

Secretary07 March 2008Active
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, England, BS21 6TH

Secretary16 February 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 February 2008Active
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
21 Woodland Grove, Westbury On Trym, Bristol, BS9 2BD

Director07 March 2008Active
32, Watch House Place, Portishead, Bristol, BS20 7AU

Director07 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 February 2008Active

People with Significant Control

Fannin Uk Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Dcc Vital, Westminster Industrial Estate, Swadlincote, England, DE12 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-03-11Officers

Change person director company with change date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Appoint person director company with name date.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.