UKBizDB.co.uk

SECOND AVENUE BUSINESS PARK LIMITED

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

This company is commonly known as Second Avenue Business Park Limited. The company was founded 29 years ago and was given the registration number 02947819. The firm's registered office is in SOUTHAMPTON. You can find them at Mikuni Heating (uk) Ltd Unit 6 Second Avenue Business Park,, Second Avenue, Millbrook, Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SECOND AVENUE BUSINESS PARK LIMITED
Company Number:02947819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mikuni Heating (uk) Ltd Unit 6 Second Avenue Business Park,, Second Avenue, Millbrook, Southampton, SO15 0LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mikuni Heating (Uk) Ltd Unit 6, Second Avenue Business Park,, Second Avenue, Millbrook, Southampton, England, SO15 0LP

Secretary16 January 2015Active
42, Kinross Road, Totton, Southampton, England, SO40 9BN

Director02 December 2014Active
Hollybank Bow Lane, Winchester Hill, Romsey, SO51 7ND

Director03 October 1994Active
33 Marine Drive East, Barton On Sea, New Milton, BH25 7DU

Director02 August 2002Active
Clonmore Cottage, Toms Lane, Linwood, Ringwood, England, BH24 3QY

Director26 May 1998Active
Oaklea, Pound Lane, Winsor, Southampton, United Kingdom, SO40 2HL

Director17 July 2001Active
Frenches Orchard, The Frenches East Wellow, Romsey, SO51 6FE

Director05 September 2001Active
Moyles King Lane, Over Wallop, Stockbridge, SO20 8JE

Secretary01 October 1994Active
17, Hadrians Close, Chandler's Ford, Eastleigh, England, SO53 2AS

Secretary09 December 1997Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary12 July 1994Active
40 Charnwood Way, Blackfield, Southampton, SO45 1ZL

Director03 October 1994Active
7 Queens Road, Lyndhurst, SO43 7BR

Director15 June 2007Active
14 Malthouse Gardens, Marchwood, Southampton, SO40 4XY

Director03 October 1994Active
15 Finchdean Road, Rowlands Castle, PO9 6DA

Director03 July 2003Active
Grasmere, Pitt, Winchester, SO22 5QW

Director03 October 1994Active
The Bungalow, Old Shamblehurst Lane, Hedge End, Southampton, SO30 2RX

Director03 October 1994Active
Little Prescotes, Tilebarn Lane, Brockenhurst, SO42 7UE

Director03 October 1994Active
Hillbrook, 24 Silverdale Road, Burgess Hill, RH15 0EF

Director03 October 1994Active
85 Abshot Road, Titchfield Common, Fareham, PO14 4ND

Director17 December 1995Active
85 Abshot Road, Titchfield Common, Fareham, PO14 4ND

Director03 October 1994Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director12 July 1994Active

People with Significant Control

Mr Stephen Armstrong Elliott
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Mikuni Heating (Uk) Ltd Unit 6, Second Avenue Business Park,, Southampton, SO15 0LP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-09Accounts

Accounts with accounts type total exemption small.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Officers

Appoint person director company with name date.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Officers

Appoint person secretary company with name date.

Download
2015-01-18Officers

Termination secretary company with name termination date.

Download
2015-01-18Address

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

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.