UKBizDB.co.uk

HOURGLASS UK (HAVANT) LIMITED

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

This company is commonly known as Hourglass Uk (havant) Limited. The company was founded 24 years ago and was given the registration number 03937263. The firm's registered office is in HAVANT. You can find them at Unit 14 The Tanneries, Brockhampton Lane, Havant, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOURGLASS UK (HAVANT) LIMITED
Company Number:03937263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 14 The Tanneries, Brockhampton Lane, Havant, Hampshire, PO9 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, The Tanneries, Brockhampton Lane, Havant, United Kingdom, PO9 1JR

Director30 June 2022Active
Unit 14 The Tanneries, Brockhampton Lane, Havant, PO9 1JB

Secretary01 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 March 2000Active
Unit 14, The Tanneries, Brockhampton Lane, Havant, United Kingdom, PO9 1JB

Director30 June 2018Active
Unit 14 The Tanneries, Brockhampton Lane, Havant, PO9 1JB

Director01 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 March 2000Active

People with Significant Control

Mr Leslie Kenneth Pratt
Notified on:30 June 2022
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, The Tanneries, Havant, United Kingdom, PO9 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lydia June Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:English
Address:Unit 14 The Tanneries, Havant, PO9 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Unit 14 The Tanneries, Havant, PO9 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.