UKBizDB.co.uk

NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY

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

This company is commonly known as North Hampshire Chamber Of Commerce And Industry. The company was founded 25 years ago and was given the registration number 03581040. The firm's registered office is in FAREHAM. You can find them at Wates House, Wallington Hill, Fareham, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY
Company Number:03581040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Wates House, Wallington Hill, Fareham, Hampshire, PO16 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary31 October 2011Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director09 December 2019Active
The Old Dairy House, Uplyme, DT7 3RL

Secretary15 June 1998Active
63 Chilbolton Avenue, Winchester, SO22 5HJ

Secretary19 June 1998Active
5 Primrose Drive, Hartley Wintney, Hook, RG27 8TN

Secretary01 July 2001Active
39 Burgess Road, Basingstoke, RG21 5NP

Secretary22 September 1999Active
40 Milkingpen Lane, Old Basing, Basingstoke, RG24 7DL

Secretary09 March 1999Active
5 Brookvales School, Millenium Court, Basingstoke, RG21 7RB

Director10 December 2002Active
3 Fayrewood Chase, Basingstoke, RG22 4TF

Director28 July 1999Active
Barn Cottage, High Street, Monxton, SP11 8AW

Director17 June 2010Active
63 Chilbolton Avenue, Winchester, SO22 5HJ

Director09 March 1999Active
Rock It Group, Hambridge Barn, Hambridge Lane, Newbury, RG14 2QG

Director17 November 2009Active
33 Hyde Close, Winchester, SO23 7DT

Director26 September 2000Active
Wates House, Wallington Hill, Fareham, PO16 7BJ

Director07 December 2016Active
3 Springfield Place, The Street, Old Basing, RG24 7DR

Director28 July 1999Active
5 Frenchmans Creek, Church Crookham, Fleet, GU52 0YE

Director28 July 1999Active
Four Weirs Horsebridge Road, Kings Somborne, Stockbridge, SO20 6PT

Director19 June 1998Active
Woodlands, Sparsholt, Winchester, SO21 2PA

Director18 November 2008Active
3 Shire Avenue, Fleet, GU13 8TB

Director08 September 1998Active
Wates House, Wallington Hill, Fareham, PO16 7BJ

Director12 June 2017Active
2 Chilton Ridge, Hatch Warren, Basingstoke, RG22 4RG

Director15 June 1998Active
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP

Director15 June 1998Active
24 Wrights Way, South Wonston, Winchester, SO21 3HE

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

Director15 June 1998Active
Deans Building, London Road, Basingstoke, England, RG21 7YP

Director18 March 2010Active
10 Oxdowne Close, Cobham, KT11 2SZ

Director08 September 1998Active
Manor House, 8 Winchester Road, Basingstoke, RG21 8UG

Director17 November 2009Active
3 St Leonards Avenue, Chineham, Basingstoke, RG24 8RD

Director15 June 1998Active
55 Fennel Close, Basingstoke, RG24 8XF

Director28 July 1999Active
2 Home Close, Upper Weald, Alresford, SO24 9RR

Director04 April 2006Active
Flat 4a, 59 Harrington Gardens, London, SW7 4JZ

Director12 April 2001Active
7 Abbotts Court, Park Road, Winchester, SO23 7BE

Director08 September 1998Active
26, Lillywhite Crescent, Andover, SP10 5NA

Director17 November 2009Active
Greenholme, Longparish, Andover, SP11 6PB

Director26 September 2000Active
Greenholme, Longparish, Andover, SP11 6PB

Director15 June 1998Active

People with Significant Control

Mr Ross Gordon Mcnally
Notified on:09 December 2019
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:10 June 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:Wates House, Wallington Hill, Fareham, PO16 7BJ
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 (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
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Address

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

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-07-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.