Company Information for H C HOLDINGS (SOUTHAMPTON) LIMITED
C/O Azets, Lulworth Close, Chandlers Ford, HAMPSHIRE, SO53 3TL,
|
Company Registration Number
07329298
Private Limited Company
Active |
Company Name | ||
---|---|---|
H C HOLDINGS (SOUTHAMPTON) LIMITED | ||
Legal Registered Office | ||
C/O Azets Lulworth Close Chandlers Ford HAMPSHIRE SO53 3TL Other companies in SO53 | ||
Previous Names | ||
|
Company Number | 07329298 | |
---|---|---|
Company ID Number | 07329298 | |
Date formed | 2010-07-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-28 | |
Return next due | 2024-08-11 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-12 13:36:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANTHONY HOBBS |
||
CHRISTOPHER DAVID HOBBS |
||
DAVID ANTHONY HOBBS |
||
PATRICIA MARIE HOBBS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOBBS THE PRINTERS LIMITED | Director | 2018-04-23 | CURRENT | 1946-10-23 | Active | |
BOMB STUDIOS LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
HISTORY BOMBS LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
REDCUPSDOTCOM LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2017-04-11 | |
HOBBS THE PRINTERS LIMITED | Director | 1991-03-31 | CURRENT | 1946-10-23 | Active | |
HOBBS THE PRINTERS LIMITED | Director | 2008-08-01 | CURRENT | 1946-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID HOBBS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA SUZANNE MASSINGBERD-MUNDY | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
CESSATION OF PATRICIA MARIE HOBBS AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for David Anthony Hobbs as a person with significant control on 2023-02-28 | ||
Director's details changed for Mr Christopher David Hobbs on 2023-04-05 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-02-28 GBP 10,790.00 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARIE HOBBS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | ||
CH01 | Director's details changed for Mr Christopher David Hobbs on 2022-08-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
PSC04 | Change of details for David Anthony Hobbs as a person with significant control on 2020-01-06 | |
CH01 | Director's details changed for Mr Christopher David Hobbs on 2020-01-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 16890 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOBBS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 16890 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 16890 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 16890 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 16890 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/14 FROM Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/04/2011 | |
CERTNM | Company name changed d a holdings (southampton) LIMITED\certificate issued on 09/05/11 | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 16890.00 | |
RES15 | CHANGE OF COMPANY NAME 13/06/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H C HOLDINGS (SOUTHAMPTON) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as H C HOLDINGS (SOUTHAMPTON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |