Hantsbridge Limited

General information

Name:

Hantsbridge Ltd

Office Address:

The Old School House West Street Southwick PO17 6EA Fareham

Number: 06537174

Incorporation date: 2008-03-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hantsbridge Limited with reg. no. 06537174 has been a part of the business world for 16 years. The Private Limited Company is officially located at The Old School House West Street, Southwick in Fareham and their area code is PO17 6EA. This business's declared SIC number is 41100 and has the NACE code: Development of building projects. 31st December 2022 is the last time when company accounts were filed.

Albert C. and Richard B. are listed as firm's directors and have been working on the company success since 15th July 2011.

Executives with significant control over the firm are: Albert C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Albert C.

Role: Director

Appointed: 15 July 2011

Latest update: 8 February 2024

Richard B.

Role: Director

Appointed: 15 July 2011

Latest update: 8 February 2024

People with significant control

Albert C.
Notified on 4 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 August 2013
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 28 April 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 September 2016
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 15 September 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
On June 30, 2023 director's details were changed (CH01)
filed on: 1st, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies