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.
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 | : |
|
Registered Address | : | 18 Athelstan Road, Canterbury, England, CT1 3UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 23 December 2021 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 23 December 2021 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 17 January 2020 | Active |
Kreston Reeves Llp, 37 St Margarets Street, Canterbury, England, CT1 2TU | Director | 23 December 2021 | Active |
Kreston Reeves Llp, 37 St Margarets Street, Canterbury, England, CT1 2TU | Director | 23 December 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-02 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Capital | Capital name of class of shares. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-01-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.