UKBizDB.co.uk

HAMSARD 3593 LIMITED

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

This company is commonly known as Hamsard 3593 Limited. The company was founded 3 years ago and was given the registration number 12912312. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMSARD 3593 LIMITED
Company Number:12912312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director26 April 2023Active
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director08 December 2020Active
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director23 January 2021Active
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director28 July 2023Active
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director28 July 2023Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Secretary29 September 2020Active
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director08 December 2020Active
Premier House, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Director29 September 2020Active
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director23 January 2021Active
Dyna House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director23 January 2021Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Director29 September 2020Active

People with Significant Control

Trupanon Topco Limited
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:29 September 2020
Status:Active
Country of residence:United Kingdom
Address:Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Auditors

Auditors resignation company.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.