-
NEW FOREST HIRE LIMITED - 146-148 Commercial Road, Totton, Southampton, Hampshire, SO40 3AA, United Kingdom
Company Information
- Company registration number
- 06278650
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 146-148 Commercial Road, Totton
- Southampton
- Hampshire
- SO40 3AA 146-148 Commercial Road, Totton, Southampton, Hampshire, SO40 3AA UK
Management
- Managing Directors
- LONG, Stuart Kelvan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-13
- Age Of Company 2007-06-13 16 years
- SIC/NACE
- 77320
Ownership
- Beneficial Owners
- Mr Stuart Kelvan Long
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2012-06-13
- Annual Return
- Due Date: 2025-05-10
- Last Date: 2024-04-26
-
NEW FOREST HIRE LIMITED Company Description
- NEW FOREST HIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 06278650. Its current trading status is "live". It was registered 2007-06-13. It has declared SIC or NACE codes as "77320". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-13.It can be contacted at 146-148 Commercial Road, Totton .
Get NEW FOREST HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: New Forest Hire Limited - 146-148 Commercial Road, Totton, Southampton, Hampshire, SO40 3AA, United Kingdom
- 2007-06-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEW FOREST HIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-03-30) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-27) - AA
-
confirmation-statement-with-updates (2023-05-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-01) - AA
-
confirmation-statement-with-updates (2022-05-09) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-09-07) - PSC04
-
change-person-director-company-with-change-date (2021-09-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-06-01) - AA
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
gazette-filings-brought-up-to-date (2016-09-07) - DISS40
-
gazette-notice-compulsory (2016-09-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-01) - AR01
-
termination-director-company-with-name-termination-date (2016-09-01) - TM01
-
termination-director-company-with-name-termination-date (2016-07-25) - TM01
-
mortgage-satisfy-charge-full (2016-05-13) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
termination-secretary-company-with-name-termination-date (2015-07-24) - TM02
-
termination-director-company-with-name-termination-date (2015-07-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
change-person-secretary-company-with-change-date (2013-06-24) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-03-15) - AA
-
change-person-director-company-with-change-date (2013-01-25) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-27) - AR01
-
change-person-director-company-with-change-date (2011-06-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-30) - AA
-
change-person-director-company-with-change-date (2010-06-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
-
change-person-director-company-with-change-date (2010-08-03) - CH01
-
change-person-secretary-company-with-change-date (2010-08-03) - CH03
keyboard_arrow_right 2009
-
legacy (2009-07-02) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-09-05) - AA
-
legacy (2008-06-17) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-21) - 395
-
legacy (2007-06-18) - 288a
-
legacy (2007-06-18) - 288b
-
legacy (2007-06-18) - 287
-
incorporation-company (2007-06-13) - NEWINC