Warning: file_put_contents(c/66d716f6f640a43344688fac363f54e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hamsard 3615 Limited, B3 2JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMSARD 3615 LIMITED

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

This company is commonly known as Hamsard 3615 Limited. The company was founded 3 years ago and was given the registration number 13045895. 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 3615 LIMITED
Company Number:13045895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2020
End of financial year:31 December 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
Durite Works, Valley Road, Dovercourt, United Kingdom, CO12 4RX

Director29 November 2022Active
C/O Safe Fleet, 6800 East 163rd Street, Belton, United States,

Director22 February 2021Active
20600, Civic Center Dr, Southfield, Michigan 48076, United States,

Director13 February 2024Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Secretary26 November 2020Active
C/O Safe Fleet, 6800 East 163rd Street, Belton, United States,

Director22 February 2021Active
Premier House, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Director26 November 2020Active
C/O Safe Fleet, 6800 East 163rd Street, Belton, United States,

Director22 February 2021Active
Durite Works, Valley Road, Dovercourt, United Kingdom, CO12 4RX

Director15 February 2022Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Director26 November 2020Active

People with Significant Control

Squire Patton Boggs Directors Limited
Notified on:26 November 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement.

Download
2022-08-19Accounts

Accounts with accounts type group.

Download
2022-03-09Capital

Capital allotment shares.

Download
2022-02-17Capital

Capital statement capital company with date currency figure.

Download
2022-02-17Capital

Legacy.

Download
2022-02-17Insolvency

Legacy.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-15Accounts

Change account reference date company previous extended.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-05-12Address

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

Download
2021-04-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.