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.
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 | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lane, Forest Gate, Ringwood, United Kingdom, BH24 3FH | Director | 23 December 2003 | Active |
27 Thirlmere Gardens, Wembley, HA9 8RH | Secretary | 23 September 2003 | Active |
Merribels, 16 Lagoon Road, Lilliput, Poole, BH14 8JT | Secretary | 23 December 2003 | Active |
6170 West Lane Mead Road, 204, Las Lagas, Usa, NV 89108 | Secretary | 17 June 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 24 May 1996 | Active |
13 Wren House, Tachbrook Estate Pimlico, London, SW1V 3QD | Director | 16 June 2000 | Active |
6170 West Lane Mead Road, 204, Las Lagas, Usa, NV 89108 | Director | 10 June 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 24 May 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2018-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.