UKBizDB.co.uk

NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED

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

This company is commonly known as North East Hampshire Chamber Of Commerce Limited. The company was founded 28 years ago and was given the registration number 03162676. The firm's registered office is in FAREHAM. You can find them at Wates House Ground Floor, Wallington Hill, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED
Company Number:03162676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
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:Wates House Ground Floor, Wallington Hill, Fareham, Hampshire, England, PO16 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bugle House 53, Bugle Street, Southampton, United Kingdom, SO14 2LF

Secretary01 September 2011Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director24 February 2020Active
Deans Building, London Road, Basingstoke, RG21 7YP

Secretary22 February 2011Active
Homestead 96 Reading Road South, Fleet, GU52 7UA

Secretary22 February 1996Active
25 Upper Way, Farnham, GU9 8RG

Secretary22 February 1996Active
31 Corsham Street, London, N1 6DR

Corporate Secretary22 February 1996Active
57 Victoria Road, Fleet, GU51 4DW

Director22 February 1996Active
18 Lodge Grove, Yateley, Camberley, GU17 7AD

Director22 March 1996Active
63 Chilbolton Avenue, Winchester, SO22 5HJ

Director26 September 2002Active
21 Victoria Road, Farnham, GU9 7RB

Director11 July 1996Active
Bugle House, 53 Bugle Street, Southampton, United Kingdom, SO14 2LF

Director01 April 2011Active
Wates House, Ground Floor, Wallington Hill, Fareham, England, PO16 7BJ

Director09 December 2014Active
48 Colburn Crescent, Guildford, GU4 7YZ

Director22 February 1996Active
3 Shire Avenue, Fleet, GU13 8TB

Director18 February 1998Active
Wates House, Ground Floor, Wallington Hill, Fareham, England, PO16 7BJ

Director29 November 2017Active
24 Wrights Way, South Wonston, Winchester, SO21 3HE

Director06 April 2004Active
1a Rochester Grove, Fleet, GU51 3LU

Director11 July 1996Active
5 St Philips Court, Kings Road, Fleet, GU13 9AG

Director11 July 1996Active
Heath Place Ewshot, Farnham, GU10 5AG

Director11 July 1996Active
The Russets, 4 Rufford Close, Fleet, GU52 6TJ

Director07 June 1996Active
3 St Leonards Avenue, Chineham, Basingstoke, RG24 8RD

Director11 July 1996Active
34 Turners Avenue, Fleet, GU51 1DX

Director22 February 1996Active
71 Nether Vell Mead, Church Crookham, Fleet, GU13 0YQ

Director18 February 1998Active
33 Crawshay Drive, Emmer Green, Reading, RG4 8SY

Director11 July 1996Active
31 Sycamore Drive, Ash Vale, Aldershot, GU12 5JY

Director02 June 1996Active
Park Corner Farm, Odiham, RG29 1JB

Director11 July 1996Active
Kimbar Stockton Avenue, Fleet, GU13 8NH

Director29 April 1997Active
Zatty Coxmoor Wood, Mill Lane Crondall, Farnham, GU10 5RR

Director22 February 1996Active
32 Aldershot Road, Fleet, Hampshire, GU13 9NN

Director22 February 1996Active
4 St Josephs Road, Aldershot, GU12 4LG

Director18 February 1998Active
Springfield Cottage, Springfield Lane, Fleet, GU13 8AH

Director22 February 1996Active
31 Corsham Street, London, N1 6DR

Corporate Director22 February 1996Active

People with Significant Control

Mr Ross Gordon Mcnally
Notified on:24 February 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH
Nature of control:
  • Significant influence or control
Ms Maureen Yvonne Frost
Notified on:29 November 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Wates House, Ground Floor, Fareham, England, PO16 7BJ
Nature of control:
  • Significant influence or control
Mr Alan Stewart Dunn
Notified on:13 February 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Wates House, Ground Floor, Fareham, England, PO16 7BJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Address

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

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.