Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3352 LIMITED
Company Information for

HAMSARD 3352 LIMITED

BUILDING 4 HATTERS LANE, CROXLEY GREEN BUSINESS PARK, WATFORD, HERTFORDSHIRE, WD18 8YF,
Company Registration Number
09257269
Private Limited Company
Active

Company Overview

About Hamsard 3352 Ltd
HAMSARD 3352 LIMITED was founded on 2014-10-09 and has its registered office in Watford. The organisation's status is listed as "Active". Hamsard 3352 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAMSARD 3352 LIMITED
 
Legal Registered Office
BUILDING 4 HATTERS LANE
CROXLEY GREEN BUSINESS PARK
WATFORD
HERTFORDSHIRE
WD18 8YF
Other companies in B3
 
Filing Information
Company Number 09257269
Company ID Number 09257269
Date formed 2014-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 08:17:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMSARD 3352 LIMITED

Current Directors
Officer Role Date Appointed
LAURA CATHERINE ELIZABETH ALEXANDER
Director 2018-01-08
CLIVE ANDREW WHISTLER BAKER
Director 2016-04-06
DAVID PAUL BROCKWELL
Director 2015-02-19
PAUL GILSHAN
Director 2016-01-11
DAVID HOSKING
Director 2015-02-19
PAUL DOMINIC IAN MCCREADIE
Director 2015-02-13
RICHARD JOHN PROSSER
Director 2015-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER SINCLAIR
Director 2015-02-19 2017-05-09
IAIN ALEXANDER MCPHERSON CARMICHAEL
Director 2015-02-19 2015-10-01
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Company Secretary 2014-10-09 2015-02-13
PETER MORTIMER CROSSLEY
Director 2014-10-09 2015-02-13
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Director 2014-10-09 2015-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA CATHERINE ELIZABETH ALEXANDER TUSKERDIRECT LIMITED Director 2018-01-08 CURRENT 1999-10-25 Active
LAURA CATHERINE ELIZABETH ALEXANDER HAMSARD 3353 LIMITED Director 2018-01-08 CURRENT 2014-10-09 Active
CLIVE ANDREW WHISTLER BAKER TUSKERDIRECT LIMITED Director 2016-04-06 CURRENT 1999-10-25 Active
DAVID PAUL BROCKWELL INSPIRE FLEET SOLUTIONS LIMITED Director 2007-08-14 CURRENT 2005-04-29 Dissolved 2014-01-14
DAVID PAUL BROCKWELL LANDAU FINANCE LIMITED Director 2006-08-02 CURRENT 1999-08-05 Active
PAUL GILSHAN HAMSARD 3353 LIMITED Director 2018-07-12 CURRENT 2014-10-09 Active
PAUL GILSHAN TUSKERDIRECT LIMITED Director 2016-01-11 CURRENT 1999-10-25 Active
DAVID HOSKING BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED Director 2015-06-10 CURRENT 1967-12-08 Active
DAVID HOSKING HAMSARD 3353 LIMITED Director 2015-02-19 CURRENT 2014-10-09 Active
DAVID HOSKING LANDAU FINANCE LIMITED Director 2006-01-19 CURRENT 1999-08-05 Active
DAVID HOSKING TUSKERDIRECT LIMITED Director 2006-01-19 CURRENT 1999-10-25 Active
PAUL DOMINIC IAN MCCREADIE NEXUS TOPCO LIMITED Director 2018-07-03 CURRENT 2018-04-06 Active
PAUL DOMINIC IAN MCCREADIE NEXUS MIDCO LIMITED Director 2018-07-03 CURRENT 2018-04-26 Active
PAUL DOMINIC IAN MCCREADIE CHARING CROSS MIDCO LIMITED Director 2018-06-20 CURRENT 2018-04-06 Active - Proposal to Strike off
PAUL DOMINIC IAN MCCREADIE CHARING CROSS TOPCO LIMITED Director 2018-06-20 CURRENT 2018-04-06 Active - Proposal to Strike off
PAUL DOMINIC IAN MCCREADIE CHARING CROSS BIDCO LIMITED Director 2018-06-20 CURRENT 2018-04-06 Active - Proposal to Strike off
PAUL DOMINIC IAN MCCREADIE HAMSARD 3353 LIMITED Director 2015-02-13 CURRENT 2014-10-09 Active
PAUL DOMINIC IAN MCCREADIE KINGSTON TOPCO LIMITED Director 2013-11-29 CURRENT 2013-11-18 Active
RICHARD JOHN PROSSER RICHMOND TOPCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
RICHARD JOHN PROSSER RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
RICHARD JOHN PROSSER BOKETTO BIDCO LIMITED Director 2016-04-13 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER BOKETTO MIDCO LIMITED Director 2016-04-13 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER BOKETTO NEWCO LIMITED Director 2016-04-13 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER BOKETTO HOLDCO LIMITED Director 2015-12-18 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER 1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED Director 2015-12-14 CURRENT 2003-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Director's details changed for Mr Alan Mark North on 2024-03-06
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-10CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-07-04Appointment of Mr David Dermot Hennessey as company secretary on 2023-06-19
2023-05-17Registers moved to registered inspection location of Cawley House Chester Business Park Chester CH4 9FB
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092572690001
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092572690002
2023-02-23CESSATION OF ECI PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-02-23Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 2023-02-21
2023-02-23CESSATION OF ECI 10 GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-23APPOINTMENT TERMINATED, DIRECTOR KEVIN JEREMY DANGERFIELD
2023-02-23APPOINTMENT TERMINATED, DIRECTOR DAVID HOSKING
2023-02-23APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC IAN MCCREADIE
2023-02-23APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PROSSER
2023-02-23DIRECTOR APPOINTED MR. NICHOLAS ANDREW WILLIAMS
2023-02-23DIRECTOR APPOINTED MR ALAN MARK NORTH
2023-02-23DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE
2022-11-07APPOINTMENT TERMINATED, DIRECTOR DIANNE BUCHANAN
2022-10-13CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FINCH REYNOLDS
2022-06-28AP01DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-22AP01DIRECTOR APPOINTED MR ANDREW DAVID FINCH REYNOLDS
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-20RES12Resolution of varying share rights or name
2020-04-16SH08Change of share class name or designation
2019-10-16AP01DIRECTOR APPOINTED DIANNE BUCHANAN
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CATHERINE ELIZABETH ALEXANDER
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW WHISTLER BAKER
2019-02-21AP01DIRECTOR APPOINTED DAVID HOSKING
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOSKING
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-24RES13Resolutions passed:
  • Provisions of article 11.2 be amended 13/06/2018
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BROCKWELL
2018-03-28AP01DIRECTOR APPOINTED LAURA CATHERINE ELIZABETH ALEXANDER
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 12472
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER SINCLAIR
2017-03-29CH01Director's details changed for Mr Mark Christopher Sinclair on 2017-03-29
2017-03-22CH01Director's details changed for David Hosking on 2017-03-22
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 2 Marlins Meadow Watford Hertfordshire WD18 8YA
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-01SH08Change of share class name or designation
2016-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-01RES01ADOPT ARTICLES 22/06/2016
2016-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-06-30SH0122/06/16 STATEMENT OF CAPITAL GBP 12485.00
2016-05-04AP01DIRECTOR APPOINTED CLIVE ANDREW WHISTLER BAKER
2016-02-17AP01DIRECTOR APPOINTED PAUL GILSHAN
2016-01-18RES12VARYING SHARE RIGHTS AND NAMES
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CARMICHAEL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 12165
2015-10-20AR0109/10/15 FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 12165
2015-06-25SH0122/05/15 STATEMENT OF CAPITAL GBP 12165.00
2015-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-27AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER SINCLAIR
2015-03-27AP01DIRECTOR APPOINTED IAIN ALEXANDER MCPHERSON CARMICHAEL
2015-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-05SH02SUB-DIVISION 19/02/15
2015-03-05SH0119/02/15 STATEMENT OF CAPITAL GBP 10700.00
2015-03-05AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-03-05AP01DIRECTOR APPOINTED DAVID PAUL BROCKWELL
2015-03-05AP01DIRECTOR APPOINTED DAVID HOSKING
2015-03-05AP01DIRECTOR APPOINTED RICHARD JOHN PROSSER
2015-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-05RES01ADOPT ARTICLES 19/02/2015
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 092572690002
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 092572690001
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED
2015-02-13AP01DIRECTOR APPOINTED PAUL DOMINIC IAN MCCREADIE
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2015-02-13TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3352 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3352 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HAMSARD 3352 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAMSARD 3352 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3352 LIMITED
Trademarks
We have not found any records of HAMSARD 3352 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3352 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as HAMSARD 3352 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3352 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3352 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMSARD 3352 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.