UKBizDB.co.uk

ISLE OF WIGHT CHAMBER OF COMMERCE

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

This company is commonly known as Isle Of Wight Chamber Of Commerce. The company was founded 50 years ago and was given the registration number 01150487. The firm's registered office is in NEWPORT. You can find them at Mill Court, Furrlongs, Newport, Isle Of Wight. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISLE OF WIGHT CHAMBER OF COMMERCE
Company Number:01150487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director11 October 2019Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director08 October 2021Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director11 October 2019Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director11 October 2019Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director07 October 2022Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director08 October 2021Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director27 September 2018Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director12 October 2018Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director12 October 2018Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director09 October 2020Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director14 October 2016Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director07 October 2022Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director08 October 2021Active
Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, England, PO36 0EQ

Director14 October 2016Active
Bright Brown & Co 17 St Thomas Square, Newport, PO30 1SG

Secretary-Active
Elmhurst, 4 Medina Avenue, Newport, PO30 1EJ

Secretary28 July 1999Active
St Andrews Hill Lane, Freshwater, PO40 9TQ

Secretary24 February 2003Active
24 Osbourne Court, The Parade, Cowes, PO31 7QS

Secretary01 September 2001Active
West Pallant House 12 West Pallant, Chichester, PO19 1TB

Director01 June 1999Active
Mill Court, Furrlongs, Newport, PO30 2AA

Director28 September 2012Active
Mill Court, Furrlongs, Newport, PO30 2AA

Director27 September 2013Active
Mill Court, Furrlongs, Newport, PO30 2AA

Director08 October 2010Active
5 Castle Road, Newport, PO30 1DT

Director07 September 1999Active
Golden Lands Pan Lane, Niton, Ventnor, PO38 2BT

Director23 September 2004Active
35 Ward Avenue, Cowes, PO31 8AZ

Director01 June 1999Active
Fbm Marine Limited, Cowes Shipyard, Cowes, PO31 7DL

Director-Active
Southern Vectis Plc, Nelson Road, Newport, PO30 1RD

Director-Active
37 Newnham Road, Binstead, Ryde, PO33 3TE

Director28 April 1996Active
5 Crown Court, Sun Hill, Cowes, PO31 7HZ

Director15 May 2001Active
Jerome & Co 98 High Street, Newport, PO30 1BD

Director-Active
Mill Court, Furrlongs, Newport, PO30 2AA

Director30 September 2011Active
The New House Ash Grove, Luccombe, Shanklin, PO37 6RX

Director15 May 2001Active
The New House Ash Grove, Luccombe, Shanklin, PO37 6RX

Director26 March 1998Active
29 Blackthorn Close, South Wonston, Winchester, SO21 3BU

Director15 June 1999Active
1 Thornhill, Castle Hill, Cowes, PO31 7QU

Director31 May 2006Active

People with Significant Control

Mr Kevin Anthony Edwin Smith
Notified on:14 October 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Mill Court, Newport, PO30 2AA
Nature of control:
  • Significant influence or control

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 (8 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Address

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

Download
2023-11-07Address

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

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.