HAMSARD 3353 LIMITED
Overview
| Company Name | HAMSARD 3353 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09257308 |
| 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 HAMSARD 3353 LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is HAMSARD 3353 LIMITED located?
| Registered Office Address | Building 4 Hatters Lane Croxley Green Business Park WD18 8YF Watford Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 3353 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMSARD 3353 LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for HAMSARD 3353 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Oct 09, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 15, 2025
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Alan Mark North on Mar 06, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Hugh Gilshan as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Jun 19, 2023 | 2 pages | AP03 | ||||||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||||||||||||||
Satisfaction of charge 092573080001 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of HAMSARD 3353 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||||||
| HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 England | United Kingdom | British | 232201680001 | |||||||||
| NORTH, Alan Mark | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 264029220002 | |||||||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318391510001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 310896360001 | |||||||||||
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
| ALEXANDER, Laura Catherine Elizabeth | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 244713590001 | |||||||||
| BROCKWELL, David Paul | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 108506480001 | |||||||||
| BUCHANAN, Dianne | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 263465830001 | |||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| DANGERFIELD, Kevin Jeremy | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 117115170004 | |||||||||
| GILSHAN, Paul Hugh | Director | Brocket View AL4 8BE Wheathampstead 1 United Kingdom | England | British | 205227390001 | |||||||||
| HOSKING, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 126845690008 | |||||||||
| MCCREADIE, Paul Dominic Ian | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 171970720001 | |||||||||
| REYNOLDS, Andrew David Finch | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 63987530001 | |||||||||
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of HAMSARD 3353 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamsard 3352 Limited | Apr 06, 2016 | Marlins Meadow, Marlins Meadow Croxley Green Business Park WD18 8YA Watford 2 United Kingdom | No | ||||||||||
| |||||||||||||
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