Hampshire's Finest Limited

General information

Name:

Hampshire's Finest Ltd

Office Address:

7 The Windmills St. Marys Close GU34 1EF Alton

Number: 07737726

Incorporation date: 2011-08-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07737726 is the reg. no. for Hampshire's Finest Limited. This company was registered as a Private Limited Company on 11th August 2011. This company has been on the market for the last thirteen years. This enterprise could be reached at 7 The Windmills St. Marys Close in Alton. The office's post code assigned is GU34 1EF. This enterprise's SIC code is 56101 meaning Licensed restaurants. December 31, 2021 is the last time when the company accounts were reported.

In this specific firm, a variety of director's tasks have so far been met by Anthony W. who was appointed in 2011 in August. That firm had been led by Barbara K. till thirteen years ago.

Executives with significant control over the firm are: Stephanie B. owns over 3/4 of company shares. Anthony W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 11 August 2011

Latest update: 23 April 2024

People with significant control

Stephanie B.
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
Anthony W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sarah B.
Notified on 6 April 2016
Ceased on 30 March 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 5 March 2013
Start Date For Period Covered By Report 2011-08-11
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 5 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 29 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 29 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 24/02/2017
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24/02/2017
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Fri, 26th Jan 2024. New Address: Unit K Richard Narborough House Battery Green Road Lowestoft Suffolk NR32 1DH. Previous address: C/O C/O Abacus Business Solutions (Consultancy) Ltd 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF (AD01)
filed on: 26th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 47290 : Other retail sale of food in specialised stores
12
Company Age

Similar companies nearby

Closest companies