UKBizDB.co.uk

HMS3 INCORPORATED LIMITED

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

This company is commonly known as Hms3 Incorporated Limited. The company was founded 4 years ago and was given the registration number 12411325. The firm's registered office is in CANTERBURY. You can find them at 18 Athelstan Road, , Canterbury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HMS3 INCORPORATED LIMITED
Company Number:12411325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18 Athelstan Road, Canterbury, England, CT1 3UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St. Margarets Street, Canterbury, CT1 2TU

Director23 December 2021Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director23 December 2021Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director17 January 2020Active
Kreston Reeves Llp, 37 St Margarets Street, Canterbury, England, CT1 2TU

Director23 December 2021Active
Kreston Reeves Llp, 37 St Margarets Street, Canterbury, England, CT1 2TU

Director23 December 2021Active

People with Significant Control

Mr Ian Peter Smith
Notified on:23 December 2021
Status:Active
Date of birth:October 1934
Nationality:British
Address:37, St. Margarets Street, Canterbury, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Miles Alan Smith (As Joint Trustee Of Ipa & J R Smith Settlement 7/4/1997)
Notified on:23 December 2021
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Peter Alan Smith (As Joint Trustee Of Ipa & J R Smith Settlement 7/4/1997)
Notified on:23 December 2021
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:United Kingdom
Address:37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Peter Smith
Notified on:17 January 2020
Status:Active
Date of birth:October 1934
Nationality:British
Address:37, St. Margarets Street, Canterbury, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicolas John Baker
Notified on:17 January 2020
Status:Active
Date of birth:December 1968
Nationality:English
Address:37, St. Margarets Street, Canterbury, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2022-01-02Address

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

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Address

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

Download
2020-03-18Capital

Capital name of class of shares.

Download
2020-03-16Resolution

Resolution.

Download
2020-01-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.