Warning: file_put_contents(c/cc4725348158da061f44fe1e82762f86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ww Hamble Old C.i.c., SO31 4RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WW HAMBLE OLD C.I.C.

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

This company is commonly known as Ww Hamble Old C.i.c.. The company was founded 9 years ago and was given the registration number 09489053. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Coastal Accountants Ltd Unit 3 Mitchell Point Ensign Way, Hamble, Southampton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WW HAMBLE OLD C.I.C.
Company Number:09489053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Coastal Accountants Ltd Unit 3 Mitchell Point Ensign Way, Hamble, Southampton, England, SO31 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Hamble Yacht Services, Port Hamble, Southampton, United Kingdom, SO31 4NN

Director22 August 2018Active
The Victory, Land Sec, Gunwarf Quays House, Gunwharf Quays,, Portsmouth, England, PO1 3TZ

Director13 March 2015Active
Unit 14, Hamble Yacht Services, Port Hamble, Southampton, United Kingdom, SO31 4NN

Director13 March 2015Active
Unit 14, Hamble Yacht Services, Port Hamble, Southampton, United Kingdom, SO31 4NN

Director13 March 2015Active

People with Significant Control

Mr Geoff Trevor Marden Holt
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:The Victory, Land Sec, Gunwarf Quays House, Portsmouth, England, PO1 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Edward Long
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Hamble Yacht Services, Southampton, United Kingdom, SO31 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Leslie David Mead
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Hamble Yacht Services, Southampton, United Kingdom, SO31 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-11Dissolution

Dissolution application strike off company.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Change account reference date company previous shortened.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2020-11-09Address

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

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-05Resolution

Resolution.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.