UKBizDB.co.uk

WARTSILA HAMWORTHY INTERNATIONAL LIMITED

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

This company is commonly known as Wartsila Hamworthy International Limited. The company was founded 17 years ago and was given the registration number 05857621. The firm's registered office is in FAREHAM. You can find them at Spinnaker House, Waterside Gardens, Fareham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WARTSILA HAMWORTHY INTERNATIONAL LIMITED
Company Number:05857621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Secretary23 February 2023Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director10 May 2021Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director23 February 2023Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director14 September 2020Active
Fleets Corner, Poole, Dorset, BH17 0JT

Secretary08 February 2018Active
Queens Acre, 4 Spencer Road, Canford Cliffs, Poole, BH13 7EU

Secretary04 August 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary26 June 2006Active
Osborne House, Castlewood Ashley, Ringwood, BH24 2AX

Director04 August 2006Active
Watercoombes, West Milton, Bridport, DT6 3SJ

Director04 August 2006Active
Fleets Corner, Poole, Dorset, BH17 0JT

Director12 August 2019Active
Fleets Corner, Poole, Dorset, BH17 0JT

Director23 April 2012Active
Fleets Corner, Poole, Dorset, BH17 0JT

Director23 April 2012Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director28 June 2019Active
Narrow Water, Forest Road, Burley, Ringwood, BH24 4DE

Director03 September 2007Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director26 June 2006Active

People with Significant Control

Wartsila Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Finland
Address:2, Hiililaiturinkuja, Fi-00180 Helsinki, Finland,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-11-24Address

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

Download
2020-09-30Capital

Capital allotment shares.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.