This company is commonly known as Has Accident Management Solutions Limited. The company was founded 27 years ago and was given the registration number 03198299. The firm's registered office is in BATH. You can find them at Pinesgate, Lower Bristol Road, Bath, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03198299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinesgate, Lower Bristol Road, Bath, BA2 3DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Secretary | 04 April 2022 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 31 March 2020 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 27 February 2020 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 22 April 2009 | Active |
79 Main Street, Peckleton, Leicester, LE9 7RE | Secretary | 25 June 1996 | Active |
20 Upton Road, Watford, WD1 7EP | Secretary | 01 March 1997 | Active |
Jenners, Wivelsfield Green, RH17 7QL | Secretary | 29 April 1999 | Active |
Willowcroft, 16 Sandringham Road, Trowbridge, BA14 0JU | Secretary | 11 March 2000 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Secretary | 18 April 2002 | Active |
32 Edgwarebury Lane, Edgware, HA8 8LW | Nominee Secretary | 14 May 1996 | Active |
2 Swan Court, 1 Booth's Place, London, W1T 3AF | Director | 08 July 2008 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 12 September 2018 | Active |
16d Dalmeny Road, London, N7 0HH | Nominee Director | 14 May 1996 | Active |
79 Main Street, Peckleton, Leicester, LE9 7RE | Director | 25 June 1996 | Active |
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU | Director | 18 April 2002 | Active |
Jenners, Wivelsfield Green, RH17 7QL | Director | 02 April 1998 | Active |
Upper Maisonette Flat, No 4 Old Orchard Cottage, Bath, BA1 5BE | Director | 01 January 2009 | Active |
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG | Director | 18 April 2002 | Active |
De Montalt Lodge, Summer Lane Combe Down, Bath, BA2 7EU | Director | 01 October 1996 | Active |
The Old Manse High Street, Burwell, Cambridge, CB5 0HD | Director | 27 April 2001 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 18 October 2011 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 27 June 2011 | Active |
Upper Farm, Upper Wraxall, Chippenham, SN14 7AG | Director | 16 December 2008 | Active |
Willowcroft, 16 Sandringham Road, Trowbridge, BA14 0JU | Director | 01 March 1997 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 06 May 2009 | Active |
Townsend House, Green Lane, Marshfield, Chippenham, SN14 8JW | Director | 23 March 2001 | Active |
Redde Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinesgate, Lower Bristol Road, Bath, England, BA2 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-03 | Accounts | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person secretary company with name date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Change account reference date company current shortened. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.