UKBizDB.co.uk

HOS HOLDINGS LIMITED

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

This company is commonly known as Hos Holdings Limited. The company was founded 27 years ago and was given the registration number 03203853. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOS HOLDINGS LIMITED
Company Number:03203853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lane, Forest Gate, Ringwood, United Kingdom, BH24 3FH

Director23 December 2003Active
27 Thirlmere Gardens, Wembley, HA9 8RH

Secretary23 September 2003Active
Merribels, 16 Lagoon Road, Lilliput, Poole, BH14 8JT

Secretary23 December 2003Active
6170 West Lane Mead Road, 204, Las Lagas, Usa, NV 89108

Secretary17 June 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 May 1996Active
13 Wren House, Tachbrook Estate Pimlico, London, SW1V 3QD

Director16 June 2000Active
6170 West Lane Mead Road, 204, Las Lagas, Usa, NV 89108

Director10 June 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 May 1996Active

People with Significant Control

Mr Timothy Martin Hemming
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Avocet House, 3 Martello Road, Poole, United Kingdom, BH13 7DQ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Timothy Martin Hemming
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Spring Lane, Forest Gate, Ringwood, England, BH24 3FH
Nature of control:
  • Right to appoint and remove directors
Mr Timothy Martin Hemming
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Spring Lane, Forest Gate, Ringwood, United Kingdom, BH24 3FH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Address

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

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.