UKBizDB.co.uk

PAULSGROVE ENTERPRISE CENTRE LIMITED

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

This company is commonly known as Paulsgrove Enterprise Centre Limited. The company was founded 30 years ago and was given the registration number 02846846. The firm's registered office is in SOUTHAMPTON. You can find them at 343 Millbrook Road West, , Southampton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PAULSGROVE ENTERPRISE CENTRE LIMITED
Company Number:02846846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1993
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:343 Millbrook Road West, Southampton, England, SO15 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
343, Millbrook Road West, Southampton, England, SO15 0HW

Director25 March 2020Active
97 Elliot Rise, Hedge End, Southampton, SO30 2RW

Secretary23 August 1993Active
7 Hatchford Manor, Grafton House, Bentley, Farnham, GU10 5HY

Secretary28 November 2007Active
6 Bucketts Farm Close, Swanmore, Southampton, SO32 2NT

Secretary01 August 2007Active
343, Millbrook Road West, Southampton, England, SO15 0HW

Secretary01 April 2019Active
Little Barnett Farm Alton Road, Froxfield, Petersfield, GU32 1BZ

Director23 August 1993Active
Taymar 6 High Street, Lee On The Solent, Gosport, PO13 9BZ

Director23 August 1993Active
Tudor Cottage, 59 Downview Road, Barnham, PO22 0EF

Director13 September 1993Active
56 Colesbourne Road, Paulsgrove, Portsmouth, P06 4EA

Director13 July 1995Active
Beach Cottage, Hospital Lane, Porchester, PO16 9QP

Director10 June 2008Active
Wytham Hse 6 Bucketts Farm Close, Swanmore, Southampton, SO32 2NT

Director28 November 2007Active
113 Newbolt Road, Paulsgrove, Portsmouth, PO6 4NR

Director13 September 1993Active
343, Millbrook Road West, Southampton, England, SO15 0HW

Director01 August 2007Active
63 Hill Road, Fareham, PO16 8JZ

Director10 February 2000Active
79 Washbrook Road, Portsmouth, PO6 3SB

Director02 July 1997Active
12 Somerset Road, Southsea, PO5 2NL

Director13 September 1993Active
Lakeside House, Brighton Road, Sway, Lymington, SO41 6EB

Director13 November 2006Active

People with Significant Control

Enterprise First (Southern) Limited
Notified on:23 August 2016
Status:Active
Country of residence:England
Address:11, Wellington Street, Aldershot, England, GU11 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-22Dissolution

Dissolution application strike off company.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-11Address

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

Download
2020-02-25Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.