UKBizDB.co.uk

SURREY & HANTS NEWS LIMITED

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

This company is commonly known as Surrey & Hants News Limited. The company was founded 45 years ago and was given the registration number 01406651. The firm's registered office is in FARNHAM. You can find them at The Old Court House, Union Road, Farnham, Surrey. This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:SURREY & HANTS NEWS LIMITED
Company Number:01406651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1978
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary16 January 2019Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director06 September 2018Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Secretary-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary13 June 2014Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary08 July 2015Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary17 March 2009Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Director-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director11 September 2008Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director28 November 2003Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director13 June 2014Active
Hazelwood, Powntley Copse, Alton, GU34 1DL

Director-Active
Old Langham Farm, Lodsworth, GU28 9DA

Director-Active
Stronvar, Manor Lane Baydon, Marlborough, SN8 2JD

Director09 October 1992Active
44 Hazell Road, Farnham, GU9 7BP

Director-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director-Active
Homewood, 37 Highdown Avenue, Worthing, BN13 1QL

Director29 November 2000Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director08 January 2013Active

People with Significant Control

Mr Owen Charles Tindle
Notified on:30 June 2017
Status:Active
Date of birth:November 1956
Nationality:British
Address:The Old Court House, Union Road, Farnham, GU9 7PT
Nature of control:
  • Significant influence or control
Sir Raymond Stanley Tindle
Notified on:06 April 2016
Status:Active
Date of birth:October 1926
Nationality:British
Country of residence:United Kingdom
Address:The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Address

Move registers to sail company with new address.

Download
2015-12-23Accounts

Accounts with accounts type full.

Download
2015-12-15Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.