General information

Name:

Hd3 Ltd

Office Address:

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston MK42 7PN Bedford

Number: 08356635

Incorporation date: 2013-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hd3 Limited is located at Bedford at First Floor, Woburn Court 2 Railton Road,. You can find the firm by its area code - MK42 7PN. This firm has been in business on the English market for eleven years. This company is registered under the number 08356635 and their status at the time is active. The firm debuted under the name Wf3, however for the last 10 years has operated under the name Hd3 Limited. This business's registered with SIC code 96020: Hairdressing and other beauty treatment. Hd3 Ltd filed its latest accounts for the financial year up to March 31, 2023. The firm's most recent confirmation statement was filed on January 11, 2023.

From the information we have gathered, this specific firm was started in 2013 and has so far been run by three directors.

  • Previous company's names
  • Hd3 Limited 2014-10-08
  • Wf3 Limited 2013-01-11

Financial data based on annual reports

Company staff

Alfredo D.

Role: Director

Appointed: 11 January 2013

Latest update: 11 January 2024

Janusz H.

Role: Director

Appointed: 11 January 2013

Latest update: 11 January 2024

Mark H.

Role: Director

Appointed: 11 January 2013

Latest update: 11 January 2024

People with significant control

The companies that control this firm are as follows: Alfredo De Benedictis Limited owns 1/2 or less of company shares. This business can be reached in Bedford at 2 Railton Road,, Woburn Road Industrial Estate, Kempston, MK42 7PN and was registered as a PSC under the registration number 07667758. Mark And Rose Limited owns 1/2 or less of company shares. This business can be reached in Kempston at 2 Railton Road, Woburn Road Industrial Estate, MK42 7PN, Bedfordshire and was registered as a PSC under the registration number 07686443. Jan Holland Limited owns 1/2 or less of company shares. This business can be reached in Birmingham at Freeth Street, B16 0QZ, West Midlands and was registered as a PSC under the registration number 07686505.

Alfredo De Benedictis Limited
Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, United Kingdom
Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered 1st Floor, Woburn Court
Registration number 07667758
Notified on 8 March 2017
Nature of control:
1/2 or less of shares
Mark And Rose Limited
Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom
Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered 1st Floor, Woburn Court
Registration number 07686443
Notified on 8 March 2017
Nature of control:
1/2 or less of shares
Jan Holland Limited
Address: Studio 11 Magreal Industrial Estate Freeth Street, Birmingham, West Midlands, B16 0QZ, England
Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered 1st Floor, Woburn Court
Registration number 07686505
Notified on 8 March 2017
Nature of control:
1/2 or less of shares
Alfredo D.
Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control:
1/2 or less of shares
Janusz H.
Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control:
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 28th November 2014
Start Date For Period Covered By Report 11 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28th November 2014
Annual Accounts 26th October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26th October 2015
Annual Accounts 10th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Free Download
Confirmation statement with updates Thursday 11th January 2024 (CS01)
filed on: 19th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
11
Company Age

Similar companies nearby

Closest companies