UKBizDB.co.uk

HRS INVESTMENTS LIMITED

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

This company is commonly known as Hrs Investments Limited. The company was founded 25 years ago and was given the registration number 03737053. The firm's registered office is in WATFORD. You can find them at Hrs House 10-12 Caxton Way, Watford Business Park, Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HRS INVESTMENTS LIMITED
Company Number:03737053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hrs House 10-12 Caxton Way, Watford Business Park, Watford, Hertfordshire, WD18 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Secretary30 January 2024Active
Hrs House, 10-12 Caxton Way, Watford Business Park, Watford, United Kingdom, WD18 8JY

Director18 November 2014Active
C/O Nova Capital Management Ltd, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director20 July 2021Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Director30 January 2023Active
C/O Nova Capital Management Ltd, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director20 July 2021Active
C/O Nova Capital Management Ltd, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director20 July 2021Active
10 Ash Close, Watford, WD2 6RU

Secretary19 March 1999Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary30 June 1999Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Secretary20 July 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 March 1999Active
Hrs House, 10-12 Caxton Way, Watford Business Park, Watford, United Kingdom, WD18 8JY

Director03 July 2017Active
Hrs House, 10-12 Caxton Way, Watford Business Park, Watford, United Kingdom, WD18 8JY

Director03 July 2017Active
Hrs House, 10-12 Caxton Way, Watford Business Park, Watford, United Kingdom, WD18 8JY

Director03 July 2017Active
Hrs House, 10-12 Caxton Way, Watford Business Park, Watford, United Kingdom, WD18 8JY

Director19 March 1999Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Director28 June 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 March 1999Active

People with Significant Control

Exchanger Industries Uk Ltd
Notified on:20 July 2021
Status:Active
Country of residence:England
Address:C/O Nova Capital Management Ltd, Octagon Point, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Edward Pither
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Hrs House, 10-12 Caxton Way, Watford, United Kingdom, WD18 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person secretary company with name date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Address

Move registers to registered office company with new address.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Incorporation

Memorandum articles.

Download
2021-08-04Incorporation

Memorandum articles.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.