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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mikuni Heating (Uk) Ltd Unit 6, Second Avenue Business Park,, Second Avenue, Millbrook, Southampton, England, SO15 0LP | Secretary | 16 January 2015 | Active |
42, Kinross Road, Totton, Southampton, England, SO40 9BN | Director | 02 December 2014 | Active |
Hollybank Bow Lane, Winchester Hill, Romsey, SO51 7ND | Director | 03 October 1994 | Active |
33 Marine Drive East, Barton On Sea, New Milton, BH25 7DU | Director | 02 August 2002 | Active |
Clonmore Cottage, Toms Lane, Linwood, Ringwood, England, BH24 3QY | Director | 26 May 1998 | Active |
Oaklea, Pound Lane, Winsor, Southampton, United Kingdom, SO40 2HL | Director | 17 July 2001 | Active |
Frenches Orchard, The Frenches East Wellow, Romsey, SO51 6FE | Director | 05 September 2001 | Active |
Moyles King Lane, Over Wallop, Stockbridge, SO20 8JE | Secretary | 01 October 1994 | Active |
17, Hadrians Close, Chandler's Ford, Eastleigh, England, SO53 2AS | Secretary | 09 December 1997 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 12 July 1994 | Active |
40 Charnwood Way, Blackfield, Southampton, SO45 1ZL | Director | 03 October 1994 | Active |
7 Queens Road, Lyndhurst, SO43 7BR | Director | 15 June 2007 | Active |
14 Malthouse Gardens, Marchwood, Southampton, SO40 4XY | Director | 03 October 1994 | Active |
15 Finchdean Road, Rowlands Castle, PO9 6DA | Director | 03 July 2003 | Active |
Grasmere, Pitt, Winchester, SO22 5QW | Director | 03 October 1994 | Active |
The Bungalow, Old Shamblehurst Lane, Hedge End, Southampton, SO30 2RX | Director | 03 October 1994 | Active |
Little Prescotes, Tilebarn Lane, Brockenhurst, SO42 7UE | Director | 03 October 1994 | Active |
Hillbrook, 24 Silverdale Road, Burgess Hill, RH15 0EF | Director | 03 October 1994 | Active |
85 Abshot Road, Titchfield Common, Fareham, PO14 4ND | Director | 17 December 1995 | Active |
85 Abshot Road, Titchfield Common, Fareham, PO14 4ND | Director | 03 October 1994 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 12 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Officers | Appoint person director company with name date. | Download |
2015-07-16 | Officers | Termination director company with name termination date. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Officers | Appoint person secretary company with name date. | Download |
2015-01-18 | Officers | Termination secretary company with name termination date. | Download |
2015-01-18 | Address | Change registered office address company with date old address new address. | Download |
2014-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.