Background WavePink WaveYellow Wave

NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED (03162676)

NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED (03162676) is an active UK company. incorporated on 22 February 1996. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED has been registered for 30 years.

Company Number
03162676
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1996
Age
30 years
Address
Fareham College, Fareham, PO14 1NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED

NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED is an active company incorporated on 22 February 1996 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03162676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

HART AND FARNBOROUGH CHAMBER OF COMMERCE LIMITED
From: 22 February 1996To: 3 June 1996
Contact
Address

Fareham College Bishopsfield Road Fareham, PO14 1NH,

Previous Addresses

Wates House Ground Floor Wallington Hill Fareham Hampshire PO16 7BJ England
From: 9 March 2016To: 22 February 2022
Bugle House 53 Bugle Street Southampton Hampshire SO14 2LF
From: 14 September 2011To: 9 March 2016
Deanes Building London Road Basingstoke Hampshire RG21 7YP
From: 30 November 2010To: 14 September 2011
Deanes Building London Road Basingstoke Hampshire RG21 7YP
From: 22 February 1996To: 30 November 2010
Timeline

13 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Dec 14
Director Left
Dec 14
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
190190
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
353353
Legacy
20 March 2009
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288cChange of Particulars
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
287Change of Registered Office
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
224224
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1996
287Change of Registered Office
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Incorporation Company
22 February 1996
NEWINCIncorporation