3 H Motors Limited

General information

Name:

3 H Motors Ltd

Office Address:

238 Station Road Addlestone KT15 2PS Surrey

Number: 01282652

Incorporation date: 1976-10-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

3 H Motors Limited has been prospering in this business for fourty eight years. Registered with number 01282652 in 1976, the company have office at 238 Station Road, Surrey KT15 2PS. This company's registered with SIC code 55100, that means Hotels and similar accommodation. 3 H Motors Ltd reported its latest accounts for the financial period up to 2022-06-30. The firm's latest confirmation statement was submitted on 2023-02-21.

From the data we have, this particular limited company was formed fourty eight years ago and has so far been overseen by nine directors, out of whom five (Michelle H., Ashlie H., Deena G. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still in the management. In order to support the directors in their duties, this specific limited company has been utilizing the skills of Michelle H. as a secretary since November 2007.

Michelle H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michelle H.

Role: Director

Appointed: 07 January 2022

Latest update: 28 January 2024

Ashlie H.

Role: Director

Appointed: 07 January 2022

Latest update: 28 January 2024

Deena G.

Role: Director

Appointed: 07 January 2022

Latest update: 28 January 2024

Simone C.

Role: Director

Appointed: 07 January 2022

Latest update: 28 January 2024

Michelle H.

Role: Secretary

Appointed: 30 November 2007

Latest update: 28 January 2024

Philip H.

Role: Director

Appointed: 21 February 1991

Latest update: 28 January 2024

People with significant control

Michelle H.
Notified on 4 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip H.
Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Valerie H.
Notified on 6 April 2016
Ceased on 24 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2023-06-30 to 2023-03-31 (AA01)
filed on: 21st, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
  • 64209 : Activities of other holding companies n.e.c.
47
Company Age

Similar companies nearby

Closest companies