UKBizDB.co.uk

HS SECRETARIAL LIMITED

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

This company is commonly known as Hs Secretarial Limited. The company was founded 23 years ago and was given the registration number 04069036. The firm's registered office is in CAMBRIDGE. You can find them at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HS SECRETARIAL LIMITED
Company Number:04069036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50/60, Station Road, Cambridge, England, CB1 2JH

Director15 January 2024Active
7 Spencer Parade, Northampton, NN1 5AB

Director15 June 2001Active
7 Spencer Parade, Northampton, NN1 5AB

Director18 January 2005Active
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

Director06 December 2001Active
5, Deansway, Worcester, England, WR1 2JG

Director28 May 2021Active
Page House, Chequers Lane North Runcton, Kings Lynn, PE33 0QN

Secretary17 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2000Active
50/60, Station Road, Cambridge, England, CB1 2JH

Director01 January 2017Active
40, Cambridge Road, Impington, Cambridge, CB24 9NU

Director07 November 2008Active
8 Gresham Road, Cambridge, CB1 2EP

Director17 October 2000Active
82, Crockfords Road, Newmarket, CB8 9BG

Director07 November 2008Active
7 Spencer Parade, Northampton, NN1 5AB

Director15 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2000Active

People with Significant Control

Hcr Legal Llp
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:5 Deansway, Worcester, Worcestershire, United Kingdom, WR1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harrison Clark Rickerbys Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:5, Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hewitsons Llp
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Accounts

Change account reference date company current shortened.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-12-02Address

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

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.