Hampshire Recovery Ltd is a private limited company. Located at Flat 21 Dymchurch House, Fifth Avenue, Portsmouth PO6 3PF, this 6 years old company was incorporated on 2018-03-07 and is classified as "other transportation support activities" (SIC: 52290). 1 director can be found in this enterprise: Sam C. (appointed on 07 March 2018).
About
Name: Hampshire Recovery Ltd
Number: 11240651
Incorporation date: 2018-03-07
End of financial year: 31 May
Address:
Flat 21 Dymchurch House
Fifth Avenue
Portsmouth
PO6 3PF
SIC code:
52290 - Other transportation support activities
Company staff
People with significant control
Sam C.
7 March 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Hampshire Recovery Ltd confirmation statement filing is 2022-03-20. The previous one was sent on 2021-03-06. The date for the next annual accounts filing is 31 May 2021. Most current accounts filing was sent for the time period up until 31 March 2019.
1 person of significant control is indexed in the Companies House, a solitary person Sam C. that owns over 3/4 of shares, 3/4 to full of voting rights.
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 6th March 2021
filed on: 30th, April 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address Flat 21 Dymchurch House Fifth Avenue Portsmouth PO6 3PF. Change occurred on Tuesday 9th March 2021. Company's previous address: 33 Wootton Street Portsmouth PO6 3AP.
filed on: 9th, March 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 6th March 2020
filed on: 9th, March 2020
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 33 Wootton Street Portsmouth PO6 3AP. Change occurred on Thursday 5th March 2020. Company's previous address: Appledram Park a27 by Pass Chichester PO19 8FH.
filed on: 5th, March 2020
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
Free Download
(6 pages)
AA01
Accounting period extended to Sunday 31st May 2020. Originally it was Tuesday 31st March 2020
filed on: 7th, December 2019
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 13th, June 2019
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address Appledram Park a27 by Pass Chichester PO19 8FH. Change occurred on Thursday 6th June 2019. Company's previous address: 6 Specks Lane Milton Portsmouth Hampshire PO4 8QY.
filed on: 6th, June 2019
| address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
Free Download
(1 page)
AD01
New registered office address 6 Specks Lane Milton Portsmouth Hampshire PO4 8QY. Change occurred on Monday 1st October 2018. Company's previous address: 21 Fifth Avenue Cosham Portsmouth Hampshire PO6 3PF England.
filed on: 1st, October 2018
| address
Free Download
(2 pages)
NEWINC
Company registration
filed on: 7th, March 2018
| incorporation