Warning: file_put_contents(c/5d99d4eaeb61756573f697621b1e783a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hudspith Hr Ltd, RH2 9JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUDSPITH HR LTD

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

This company is commonly known as Hudspith Hr Ltd. The company was founded 3 years ago and was given the registration number 12763878. The firm's registered office is in REIGATE. You can find them at Clearways, Colley Way, Reigate, Surrey. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:HUDSPITH HR LTD
Company Number:12763878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Clearways, Colley Way, Reigate, Surrey, United Kingdom, RH2 9JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Ifield Street, Ifield, Crawley, England, RH11 0NN

Director03 September 2020Active
Clearways, Colley Way, Reigate, United Kingdom, RH2 9JH

Director03 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director23 July 2020Active

People with Significant Control

Mr Rupert Arthur Hudspith
Notified on:03 September 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:The Old Vicarage, Ifield Street, Crawley, England, RH11 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Amanda Hudspith
Notified on:03 September 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:The Old Vicarage, Ifield Street, Crawley, England, RH11 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cfs Secretaries Limited
Notified on:23 July 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:23 July 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-02Address

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

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-20Persons with significant control

Notification of a person with significant control.

Download
2020-09-20Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Resolution

Resolution.

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Address

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

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.