Hampshire Flag Company Limited

DataGardener
hampshire flag company limited
live
Micro

Hampshire Flag Company Limited

04359902Private Limited With Share Capital

Unit 11 Pipers Wood Industrial, Park, Waterberry Drive, Waterlooville, PO77XU
Incorporated

24/01/2002

Company Age

24 years

Directors

2

Employees

36

SIC Code

13990

Risk

low risk

Company Overview

Registration, classification & business activity

Hampshire Flag Company Limited (04359902) is a private limited with share capital incorporated on 24/01/2002 (24 years old) and registered in waterlooville, PO77XU. The company operates under SIC code 13990 - manufacture of other textiles n.e.c..

Hampshire flag company excels at bringing products, services and brands to life in spectacular colour and quality. established in 1981, this family-run business can manufacturer a wide range of signage and printed products. from shopfront signage and pvc banners to exhibition stands and display syst...

Private Limited With Share Capital
SIC: 13990
Micro
Incorporated 24/01/2002
PO77XU
36 employees

Financial Overview

Total Assets

£2.18M

Liabilities

£616.6K

Net Assets

£1.56M

Est. Turnover

£1.78M

AI Estimated
Unreported
Cash

£928.6K

Key Metrics

36

Employees

2

Directors

3

Shareholders

1

PSCs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

98
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2026
Capital Allotment Shares
Category:Capital
Date:19-08-2025
Capital Allotment Shares
Category:Capital
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:20-02-2020
Capital Cancellation Shares
Category:Capital
Date:19-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Capital Allotment Shares
Category:Capital
Date:21-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:21-05-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-05-2018
Resolution
Category:Resolution
Date:11-05-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2009
Legacy
Category:Annual Return
Date:28-01-2009
Legacy
Category:Officers
Date:28-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2008
Legacy
Category:Annual Return
Date:30-01-2008
Legacy
Category:Officers
Date:13-11-2007
Legacy
Category:Officers
Date:13-11-2007
Legacy
Category:Officers
Date:12-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Address
Date:04-09-2007
Legacy
Category:Annual Return
Date:13-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Annual Return
Date:18-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2005
Legacy
Category:Accounts
Date:18-08-2005
Legacy
Category:Annual Return
Date:29-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2005
Legacy
Category:Mortgage
Date:22-04-2004
Legacy
Category:Annual Return
Date:11-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2003
Legacy
Category:Annual Return
Date:17-03-2003
Resolution
Category:Resolution
Date:02-07-2002
Resolution
Category:Resolution
Date:02-07-2002
Resolution
Category:Resolution
Date:02-07-2002
Resolution
Category:Resolution
Date:02-07-2002
Resolution
Category:Resolution
Date:02-07-2002
Resolution
Category:Resolution
Date:02-07-2002
Legacy
Category:Capital
Date:02-07-2002
Legacy
Category:Address
Date:17-06-2002
Legacy
Category:Officers
Date:17-06-2002
Legacy
Category:Officers
Date:17-06-2002
Legacy
Category:Officers
Date:17-06-2002
Legacy
Category:Officers
Date:17-06-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2002
Incorporation Company
Category:Incorporation
Date:24-01-2002

Import / Export

Imports
12 Months10
60 Months53
Exports
12 Months10
60 Months54

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date30/03/2026
Latest Accounts31/12/2025

Trading Addresses

11 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, Hampshire, PO77XURegistered

Contact

02392237130
artwork@hampshireflag.co.ukoptout@hampshireflag.co.uk
hampshireflag.co.uk
Unit 11 Pipers Wood Industrial, Park, Waterberry Drive, Waterlooville, PO77XU