Warning: file_put_contents(c/09b67118c655be4cc7cac5c9916c6b62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Adminuser Limited, HP3 0HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADMINUSER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adminuser Limited. The company was founded 25 years ago and was given the registration number 03616975. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 58 High Street, Bovingdon, Hemel Hempstead, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADMINUSER LIMITED
Company Number:03616975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1998
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:58 High Street, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Round Spring, Dancers End, Tring, England, HP23 6LA

Secretary29 August 2017Active
New Hall Cottages 39 High Street, Bovingdon, Hemel Hempstead, HP3 0HJ

Director11 September 1998Active
Newhall Cottages, 39-41 High Street, Bovingdon, United Kingdom, HP3 0HJ

Director02 June 2021Active
New Hall Cottages 39 High Street, Bovingdon, Hemel Hempstead, HP3 0HJ

Secretary11 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 1998Active
New Hall Cottages 39 High Street, Bovingdon, Hemel Hempstead, HP3 0HJ

Director11 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 1998Active

People with Significant Control

Mrs Susan Jane Wilson
Notified on:06 April 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Round Spring, Bottom Road, Tring, England, HP23 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Rickett
Notified on:06 April 2016
Status:Active
Date of birth:November 1931
Nationality:British
Country of residence:England
Address:New Hall Cottages, 39 High Street, Bovingdon, England, HP3 0HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Capital

Capital variation of rights attached to shares.

Download
2019-03-08Resolution

Resolution.

Download
2019-03-05Capital

Capital name of class of shares.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.