About

Registered Number: 02181888
Date of Incorporation: 21/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: The Spring Arts & Heritage Centre East Street, East Street, Havant, Hampshire, PO9 1BS

 

Havant Arts Active Ltd was founded on 21 October 1987 and has its registered office in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Fullerlove, Sophie Louise Katherine, Flowers, Teresa, Hales, Stuart De Warren, Harrison, Christine Margaret, Mcmurray, Maggie, Oreiley, Amanda Jane, Sadler, Paul, Andrews, Gillian Margaret, Darge, Amanda, Dunn, Rebecca Clare, Dr, Hales, Alan, Hales, Stuart De Warren, Howarth, Steven Barry, Jay, Andrew Robert, Tuckett, Janet Hilda, Tuckett, Janet Hilda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERS, Teresa 30 June 2018 - 1
HALES, Stuart De Warren 10 February 2020 - 1
HARRISON, Christine Margaret 08 February 2012 - 1
MCMURRAY, Maggie 10 January 2019 - 1
ANDREWS, Gillian Margaret 19 November 2007 09 November 2011 1
DARGE, Amanda 08 February 2012 10 January 2019 1
DUNN, Rebecca Clare, Dr 23 July 2007 01 April 2011 1
HALES, Alan 11 September 2017 10 February 2020 1
HALES, Stuart De Warren N/A 10 February 2020 1
HOWARTH, Steven Barry 29 July 1992 02 November 2010 1
JAY, Andrew Robert 02 November 2010 10 November 2014 1
TUCKETT, Janet Hilda 10 August 2017 07 September 2017 1
TUCKETT, Janet Hilda 11 August 2016 15 October 2019 1
Secretary Name Appointed Resigned Total Appointments
FULLERLOVE, Sophie Louise Katherine 03 January 2013 - 1
OREILEY, Amanda Jane 18 July 2002 31 December 2012 1
SADLER, Paul N/A 17 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 August 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
PSC02 - N/A 05 August 2019
AA - Annual Accounts 25 July 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
PSC02 - N/A 15 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 16 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 August 2013
AP03 - Appointment of secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 21 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 29 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
AA - Annual Accounts 10 December 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 27 August 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 04 September 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 14 August 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 09 August 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 04 August 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 07 December 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 16 August 1994
CERTNM - Change of name certificate 06 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 21 September 1993
288 - N/A 20 August 1993
AA - Annual Accounts 26 January 1993
288 - N/A 19 October 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 04 September 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 15 May 1989
NEWINC - New incorporation documents 21 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.