Hove 2011 Limited

General information

Name:

Hove 2011 Ltd

Office Address:

17 Newtown Road BN3 6AA Hove

Number: 03379905

Incorporation date: 1997-06-03

Dissolution date: 2023-05-23

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Hove under the following Company Registration No.: 03379905. This firm was established in the year 1997. The headquarters of the company was situated at 17 Newtown Road . The post code is BN3 6AA. This enterprise was formally closed in 2023, which means it had been active for twenty six years. This firm was known as Brandtip until Fri, 12th Sep 1997, when it got changed to C.a.i. The definitive was known as occurred on Mon, 29th Jun 2015.

The following business was managed by one managing director: Christopher E. who was managing it for twenty six years.

Christopher E. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hove 2011 Limited 2015-06-29
  • C.a.i. Limited 1997-09-12
  • Brandtip Limited 1997-06-03

Financial data based on annual reports

Company staff

Christopher E.

Role: Director

Appointed: 07 August 1997

Latest update: 10 February 2024

Christopher E.

Role: Secretary

Appointed: 07 August 1997

Latest update: 10 February 2024

People with significant control

Christopher E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 17 June 2023
Confirmation statement last made up date 03 June 2022
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 27 March 2013
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 March 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 10 April 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 11 February 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 6th, February 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age

Similar companies nearby

Closest companies