This company is commonly known as Hutfields (wickham) Limited. The company was founded 21 years ago and was given the registration number 04473529. The firm's registered office is in PORTSMOUTH. You can find them at 24 Landport Terrace, , Portsmouth, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | HUTFIELDS (WICKHAM) LIMITED |
---|---|---|
Company Number | : | 04473529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Landport Terrace, Portsmouth, England, PO1 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19c, High Street, Botley, Southampton, England, SO30 2EA | Secretary | 04 November 2002 | Active |
19c, High Street, Botley, Southampton, England, SO30 2EA | Director | 20 June 2022 | Active |
19c, High Street, Botley, Southampton, England, SO30 2EA | Director | 29 August 2022 | Active |
Rushmere Stud, Speltham Hill Hambledon, Waterlooville, PO7 4SE | Secretary | 29 June 2002 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 29 June 2002 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 29 June 2002 | Active |
Lynwood, Chapel Lane, Curdridge, Southampton, SO32 2BB | Director | 25 April 2007 | Active |
6 Bath Lane, Fareham, PO16 0DJ | Director | 26 September 2002 | Active |
31 Mainsail Drive, Fareham, PO16 0XL | Director | 29 June 2002 | Active |
2 Hillside Cottages, Trampers Lane, North Boarhunt, Fareham, PO17 6DA | Director | 21 August 2002 | Active |
19c, High Street, Botley, Southampton, England, SO30 2EA | Director | 16 March 2007 | Active |
Tranquilla, Titchfield Lane Wickham, Fareham, PO17 5NX | Director | 21 August 2002 | Active |
Mr Michael David Crawley | ||
Notified on | : | 20 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19c, High Street, Southampton, England, SO30 2EA |
Nature of control | : |
|
Mrs Theresa Margaret Pink | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fox Valley Cottages, Lanlawren Farm, Looe, England, PL13 2PZ |
Nature of control | : |
|
Mr Christopher Harold Pink | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Forth An Nance, Forth An Nance, Redruth, England, TR16 4NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Change person secretary company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person secretary company with change date. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.