Company Information for FAREHAM ENTERPRISE CENTRE LIMITED
343 MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW,
|
Company Registration Number
02940424
Private Limited Company
Active |
Company Name | |
---|---|
FAREHAM ENTERPRISE CENTRE LIMITED | |
Legal Registered Office | |
343 MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW Other companies in GU11 | |
Company Number | 02940424 | |
---|---|---|
Company ID Number | 02940424 | |
Date formed | 1994-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB643255349 |
Last Datalog update: | 2023-12-07 01:03:17 |
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 |
---|---|---|
CHRISTINE GOODYEAR |
||
STEPHEN RICHARD DENNIS LEGGETT |
||
JOHN FRASER STANLEY MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST ARTHUR CROUCH |
Director | ||
STEPHEN RICHARD DENNIS LEGGETT |
Company Secretary | ||
AMANDA JAYNE GLENDINNING |
Company Secretary | ||
DEREK MARTIN WHITNEY |
Director | ||
PHILIP WARD |
Director | ||
TIMOTHY AUSTIN |
Director | ||
RAYMOND JOHN ELLIS |
Director | ||
SUSAN TODD |
Director | ||
JOHN WILLIAM MAY |
Director | ||
MICHAEL ALAN PRIOR |
Director | ||
PETER CHAPMAN |
Director | ||
MICHAEL ERNEST WATERS |
Director | ||
ALASTAIR DOUGLAS MACDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST HAMPSHIRE BUSINESS CENTRES LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1989-12-18 | Active - Proposal to Strike off | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
SOUTHAMPTON ENTERPRISE CENTRE LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2005-05-23 | Active | |
BUSINESS SOUTH GROUP LIMITED | Company Secretary | 2003-10-14 | CURRENT | 1981-12-17 | Active | |
EAST HAMPSHIRE BUSINESS CENTRES LIMITED | Director | 2007-11-28 | CURRENT | 1989-12-18 | Active - Proposal to Strike off | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Director | 2007-11-28 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
SOUTHAMPTON ENTERPRISE CENTRE LIMITED | Director | 2007-11-28 | CURRENT | 2005-05-23 | Active | |
BUSINESS SOUTH GROUP LIMITED | Director | 2000-01-26 | CURRENT | 1981-12-17 | Active | |
BUSINESS SOLENT LIMITED | Director | 2017-03-28 | CURRENT | 2012-07-06 | Dissolved 2017-12-12 | |
BUSINESS IN SOUTHAMPTON LIMITED | Director | 2017-03-28 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
BUSINESS IN THE UK LIMITED | Director | 2017-03-28 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
BUSINESS SOUTH LIMITED | Director | 2016-07-06 | CURRENT | 2006-04-25 | Active | |
ENTERPRISE FOR LONDON LTD | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
START & GROW UK LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
EAST HAMPSHIRE BUSINESS CENTRES LIMITED | Director | 2007-08-01 | CURRENT | 1989-12-18 | Active - Proposal to Strike off | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Director | 2007-08-01 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
SOUTHAMPTON ENTERPRISE CENTRE LIMITED | Director | 2007-08-01 | CURRENT | 2005-05-23 | Active | |
BUSINESS SOUTH GROUP LIMITED | Director | 2006-01-11 | CURRENT | 1981-12-17 | Active | |
FRAMEWORK LIMITED | Director | 1996-03-14 | CURRENT | 1996-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Miss Natalie Gemma Hunt as company secretary on 2024-01-01 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR TIM HANCOCK | ||
APPOINTMENT TERMINATED, DIRECTOR HAZEL JOY WARWICK | ||
Change of details for Enterprise First (Southern) Ltd as a person with significant control on 2021-12-13 | ||
Change of details for Enterprise First (Southern) Ltd as a person with significant control on 2021-12-13 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HAZEL JOY WARWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER STANLEY MITCHELL | |
TM02 | Termination of appointment of John Fraser Stanley Mitchell on 2020-03-25 | |
CH01 | Director's details changed for Mr John Fraser Stanley Mitchell on 2020-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM Suite 2G Westmead House Farnborough GU14 7LP England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM 11 Wellington Street Aldershot Hampshire GU11 1DX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS LEIGH-SARA TIMBERLAKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AP03 | Appointment of Mr John Fraser Stanley Mitchell as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Christine Goodyear on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD DENNIS LEGGETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST CROUCH | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ernest Arthur Crouch on 2010-06-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 20/06/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 20/06/08; full list of members | |
288a | New secretary appointed | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: VICTORIA HOUSE 2 GROVE ROAD FAREHAM HAMPSHIRE PO16 7TE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: REGIONAL BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: THE REGIONAL BUSINESS CENTRE 4TH FLOOR BALTIC HOUSE KINGSTON CRESCENT PORTSMOUTH PO2 8QL | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Expenses |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |