HS SECRETARIAL LIMITED
Overview
Company Name | HS SECRETARIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04069036 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HS SECRETARIAL LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is HS SECRETARIAL LIMITED located?
Registered Office Address | 50/60 Station Road CB1 2JH Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HS SECRETARIAL LIMITED?
Company Name | From | Until |
---|---|---|
HBS SECRETARIAL LIMITED | Nov 01, 2000 | Nov 01, 2000 |
IMAGETODAY LIMITED | Sep 11, 2000 | Sep 11, 2000 |
What are the latest accounts for HS SECRETARIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HS SECRETARIAL LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for HS SECRETARIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Patrick Lawrence on Dec 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Thomas Harpham on Nov 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David William Browne on Nov 28, 2022 | 2 pages | CH01 | ||
Notification of Hcr Legal Llp as a person with significant control on Jan 31, 2024 | 2 pages | PSC02 | ||
Cessation of Harrison Clark Rickerbys Limited as a person with significant control on Jan 31, 2024 | 1 pages | PSC07 | ||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 3 pages | AA01 | ||
Appointment of Mrs Inger Myfanwy Donna Blanca Anson as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Geoffrey Biggin as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP to 50/60 Station Road Cambridge CB1 2JH on Dec 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 11, 2021 with updates | 4 pages | CS01 | ||
Notification of Harrison Clark Rickerbys Limited as a person with significant control on May 28, 2021 | 2 pages | PSC02 | ||
Cessation of Hewitsons Llp as a person with significant control on May 28, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Roderick Michael Thomas as a director on May 28, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Who are the officers of HS SECRETARIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANSON, Inger Myfanwy Donna Blanca | Director | Station Road CB1 2JH Cambridge 50/60 England | England | British | Solicitor | 147934300002 | ||||
BROWNE, David William | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | United Kingdom | British | Solicitor | 142468040001 | ||||
HARPHAM, Neil Thomas | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | United Kingdom | British | Solicitor | 154684230001 | ||||
LAWRENCE, James Patrick | Director | Station Road CB1 2JH Cambridge 50/60 Station Road England | United Kingdom | British | Solicitor | 108308720001 | ||||
THOMAS, Roderick Michael | Director | Deansway WR1 2JG Worcester 5 Worcestershire England | United Kingdom | British | Solicitor | 152932160007 | ||||
WILLIAMS, Jason Anthony | Secretary | Page House Chequers Lane North Runcton PE33 0QN Kings Lynn Norfolk | British | Solicitor | 72680250002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BIGGIN, Simon Geoffrey | Director | Station Road CB1 2JH Cambridge 50/60 England | United Kingdom | British | Solicitor | 142468270001 | ||||
DAVIES, Elizabeth Anne | Director | Cambridge Road Impington CB24 9NU Cambridge 40 Cambridgeshire | United Kingdom | British | Solicitor | 134498010001 | ||||
DIX, John Tannatt | Director | 8 Gresham Road CB1 2EP Cambridge | United Kingdom | British | Solicitor | 44143030002 | ||||
DRAYTON, Helen Mary | Director | Crockfords Road CB8 9BG Newmarket 82 Suffolk | England | British | Solicitor | 134498120001 | ||||
INGRAM, Richard George | Director | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | United Kingdom | British | Solicitor | 55530530002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HS SECRETARIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hcr Legal Llp | Jan 31, 2024 | Worcester WR1 2JG Worcestershire 5 Deansway United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Harrison Clark Rickerbys Limited | May 28, 2021 | Deansway WR1 2JG Worcester 5 Worcestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hewitsons Llp | Jun 30, 2016 | 42 Newmarket Road CB5 8EP Cambridge Shakespeare House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0