UKBizDB.co.uk

HUTFIELDS (WICKHAM) LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:24 Landport Terrace, Portsmouth, England, PO1 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19c, High Street, Botley, Southampton, England, SO30 2EA

Secretary04 November 2002Active
19c, High Street, Botley, Southampton, England, SO30 2EA

Director20 June 2022Active
19c, High Street, Botley, Southampton, England, SO30 2EA

Director29 August 2022Active
Rushmere Stud, Speltham Hill Hambledon, Waterlooville, PO7 4SE

Secretary29 June 2002Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary29 June 2002Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director29 June 2002Active
Lynwood, Chapel Lane, Curdridge, Southampton, SO32 2BB

Director25 April 2007Active
6 Bath Lane, Fareham, PO16 0DJ

Director26 September 2002Active
31 Mainsail Drive, Fareham, PO16 0XL

Director29 June 2002Active
2 Hillside Cottages, Trampers Lane, North Boarhunt, Fareham, PO17 6DA

Director21 August 2002Active
19c, High Street, Botley, Southampton, England, SO30 2EA

Director16 March 2007Active
Tranquilla, Titchfield Lane Wickham, Fareham, PO17 5NX

Director21 August 2002Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors 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 (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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Change person secretary company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person secretary company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2018-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.