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.
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 | : |
|
Registered Address | : | Unit 3 Yeobank, Kenn Road Kenn, Clevedon, Avon, BS21 6TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Yeobank, Kenn Road, Clevedon, United Kingdom, BS21 6TH | Secretary | 08 October 2015 | Active |
Unit 3 Yeobank, Kenn Road, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, BS21 6TH | Director | 15 May 2020 | Active |
32, Watch House Place, Portishead, Bristol, BS20 7AU | Secretary | 07 March 2008 | Active |
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, England, BS21 6TH | Secretary | 16 February 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 06 February 2008 | Active |
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
21 Woodland Grove, Westbury On Trym, Bristol, BS9 2BD | Director | 07 March 2008 | Active |
32, Watch House Place, Portishead, Bristol, BS20 7AU | Director | 07 March 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 06 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
2017-03-11 | Officers | Change person director company with change date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-06-17 | Accounts | Accounts with accounts type full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Appoint person director company with name date. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.