UKBizDB.co.uk

HAMSARD 3353 LIMITED

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

This company is commonly known as Hamsard 3353 Limited. The company was founded 9 years ago and was given the registration number 09257308. The firm's registered office is in WATFORD. You can find them at Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HAMSARD 3353 LIMITED
Company Number:09257308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom, WD18 8YF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 January 2024Active
25, Gresham Street, London, England, EC2V 7HN

Director21 February 2023Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director21 February 2023Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director21 February 2023Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 June 2023Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary09 October 2014Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director08 January 2018Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 February 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director01 October 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director09 October 2014Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director28 June 2022Active
1, Brocket View, Wheathampstead, United Kingdom, AL4 8BE

Director12 July 2018Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 February 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director13 February 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director22 September 2021Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director09 October 2014Active

People with Significant Control

Hamsard 3352 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Marlins Meadow, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-07Officers

Change person director company with change date.

Download
2024-01-22Officers

Appoint person secretary company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-05-17Address

Move registers to sail company with new address.

Download
2023-05-10Address

Change sail address company with old address new address.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.