UKBizDB.co.uk

W.A. HOARE & SONS (SCULPTORS) LIMITED

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

This company is commonly known as W.a. Hoare & Sons (sculptors) Limited. The company was founded 98 years ago and was given the registration number 00211766. The firm's registered office is in BOSCOMBE. You can find them at Hoare Banks House, Gloucester Road, Boscombe, Bournemouth. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.A. HOARE & SONS (SCULPTORS) LIMITED
Company Number:00211766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1926
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hoare Banks House, Gloucester Road, Boscombe, Bournemouth, BH7 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary20 May 2021Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary20 May 2021Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director09 May 2019Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director09 May 2019Active
52 Ophir Road, Bournemouth, BH8 8LT

Secretary30 April 1996Active
16 Harewood Gardens, Bournemouth, BH7 7RH

Secretary-Active
34 Hurn Way, Christchurch, BH23 2PB

Director27 July 1999Active
52 Ophir Road, Bournemouth, United Kingdom, BH8 8LT

Director30 April 1996Active
21 Hillside Drive, Christchurch, BH23 2RS

Director-Active
16 Harewood Gardens, Bournemouth, BH7 7RH

Director-Active
Moyles Court Farmhouse, Rockford, Ringwood, BH24 3NF

Director-Active
52 Ophir Road, Bournemouth, United Kingdom, BH8 8LT

Director10 February 1993Active
Hoare Banks House, Gloucester Road, Boscombe, BH7 6DA

Director23 March 2015Active

People with Significant Control

Mrh Resources Limited
Notified on:20 May 2021
Status:Active
Country of residence:England
Address:Hoare Banks Stonemasons, 19-21 Gloucester Road, Bournemouth, England, BH7 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Pringle Hoare
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Hoare Banks House, Boscombe, BH7 6DA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-13Capital

Capital allotment shares.

Download
2021-06-13Capital

Capital allotment shares.

Download
2021-06-13Incorporation

Memorandum articles.

Download
2021-06-13Capital

Capital name of class of shares.

Download
2021-06-13Resolution

Resolution.

Download
2021-06-03Capital

Legacy.

Download
2021-06-03Capital

Capital statement capital company with date currency figure.

Download
2021-06-03Insolvency

Legacy.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Capital

Legacy.

Download
2021-06-03Capital

Capital statement capital company with date currency figure.

Download
2021-06-03Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.