Hampshire Repair & Spray Centre Ltd

General information

Name:

Hampshire Repair & Spray Centre Limited

Office Address:

39 Laburnum Road PO16 0SN Fareham

Number: 06003825

Incorporation date: 2006-11-20

Dissolution date: 2024-02-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 39 Laburnum Road, Fareham PO16 0SN Hampshire Repair & Spray Centre Ltd was categorised as a Private Limited Company and issued a 06003825 Companies House Reg No. It'd been started 18 years ago before was dissolved on 2024-02-13.

The directors were as follow: Anneli W. appointed on 2007-01-25 and Matthew W. appointed in 2006 in November.

Executives who controlled the firm include: Matthew W. owned 1/2 or less of company shares. Anneli W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anneli W.

Role: Director

Appointed: 25 January 2007

Latest update: 17 March 2024

Matthew W.

Role: Director

Appointed: 28 November 2006

Latest update: 17 March 2024

People with significant control

Matthew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anneli W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 July 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 Davis Way

Post code:

PO14 1JF

City / Town:

Fareham

HQ address,
2013

Address:

5 Davis Way

Post code:

PO14 1JF

City / Town:

Fareham

HQ address,
2014

Address:

5 Davis Way

Post code:

PO14 1JF

City / Town:

Fareham

HQ address,
2015

Address:

5 Davis Way

Post code:

PO14 1JF

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Closest Companies - by postcode