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.
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 | : |
|
Registered Address | : | 343 Millbrook Road West, Southampton, England, SO15 0HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
343, Millbrook Road West, Southampton, England, SO15 0HW | Director | 25 March 2020 | Active |
97 Elliot Rise, Hedge End, Southampton, SO30 2RW | Secretary | 23 August 1993 | Active |
7 Hatchford Manor, Grafton House, Bentley, Farnham, GU10 5HY | Secretary | 28 November 2007 | Active |
6 Bucketts Farm Close, Swanmore, Southampton, SO32 2NT | Secretary | 01 August 2007 | Active |
343, Millbrook Road West, Southampton, England, SO15 0HW | Secretary | 01 April 2019 | Active |
Little Barnett Farm Alton Road, Froxfield, Petersfield, GU32 1BZ | Director | 23 August 1993 | Active |
Taymar 6 High Street, Lee On The Solent, Gosport, PO13 9BZ | Director | 23 August 1993 | Active |
Tudor Cottage, 59 Downview Road, Barnham, PO22 0EF | Director | 13 September 1993 | Active |
56 Colesbourne Road, Paulsgrove, Portsmouth, P06 4EA | Director | 13 July 1995 | Active |
Beach Cottage, Hospital Lane, Porchester, PO16 9QP | Director | 10 June 2008 | Active |
Wytham Hse 6 Bucketts Farm Close, Swanmore, Southampton, SO32 2NT | Director | 28 November 2007 | Active |
113 Newbolt Road, Paulsgrove, Portsmouth, PO6 4NR | Director | 13 September 1993 | Active |
343, Millbrook Road West, Southampton, England, SO15 0HW | Director | 01 August 2007 | Active |
63 Hill Road, Fareham, PO16 8JZ | Director | 10 February 2000 | Active |
79 Washbrook Road, Portsmouth, PO6 3SB | Director | 02 July 1997 | Active |
12 Somerset Road, Southsea, PO5 2NL | Director | 13 September 1993 | Active |
Lakeside House, Brighton Road, Sway, Lymington, SO41 6EB | Director | 13 November 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Gazette | Gazette notice voluntary. | Download |
2021-06-22 | Dissolution | Dissolution application strike off company. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Appoint person secretary company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.