You are here: bizstats.co.uk > a-z index > 1 list

1hq Limited BOURNEMOUTH


Founded in 1993, 1hq, classified under reg no. 02781951 is an active company. Currently registered at 41 Richmond Hill BH2 6HS, Bournemouth the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 25th Sep 2007 1hq Limited is no longer carrying the name Sandom Group.

The firm has 3 directors, namely Charles S., Mark A. and John S.. Of them, John S. has been with the company the longest, being appointed on 21 January 1993 and Charles S. has been with the company for the least time - from 3 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1hq Limited Address / Contact

Office Address 41 Richmond Hill
Town Bournemouth
Post code BH2 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781951
Date of Incorporation Thu, 21st Jan 1993
Industry specialised design activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Charles S.

Position: Director

Appointed: 03 May 2023

Ceuta Holdings Limited

Position: Corporate Secretary

Appointed: 20 March 2023

Mark A.

Position: Director

Appointed: 09 February 2009

John S.

Position: Director

Appointed: 21 January 1993

Michael Y.

Position: Director

Appointed: 20 October 2022

Resigned: 08 December 2023

Robert H.

Position: Director

Appointed: 19 July 2018

Resigned: 14 March 2023

Ceuta Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 January 2016

Resigned: 20 March 2023

Craig H.

Position: Director

Appointed: 25 November 2015

Resigned: 17 October 2023

Peter B.

Position: Director

Appointed: 25 November 2015

Resigned: 21 January 2021

Charles S.

Position: Director

Appointed: 25 November 2015

Resigned: 31 March 2018

Peter B.

Position: Director

Appointed: 25 November 2015

Resigned: 16 September 2016

Sara O.

Position: Secretary

Appointed: 01 January 2009

Resigned: 25 November 2015

Peter H.

Position: Director

Appointed: 29 July 2008

Resigned: 18 November 2009

Jayne N.

Position: Director

Appointed: 12 December 2007

Resigned: 06 May 2008

Mary S.

Position: Director

Appointed: 12 December 2007

Resigned: 18 November 2009

Raymond A.

Position: Director

Appointed: 31 October 2007

Resigned: 31 July 2008

John W.

Position: Director

Appointed: 12 December 2002

Resigned: 30 June 2006

David A.

Position: Director

Appointed: 01 August 1997

Resigned: 25 June 2003

Thomas L.

Position: Secretary

Appointed: 21 January 1993

Resigned: 31 December 2008

Helen L.

Position: Director

Appointed: 21 January 1993

Resigned: 25 November 2015

Thomas L.

Position: Director

Appointed: 21 January 1993

Resigned: 31 December 2008

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Ceuta Holdings Limited from Bournemouth, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Ceuta Holdings Limited

Hill House Richmond Hill, Bournemouth, BH2 6HS, England

Legal authority Comapnies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08528478
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Sandom Group September 25, 2007
L.l.s. Holdings June 26, 2002
The Sandom Partnership September 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 9th, February 2024
Free Download (19 pages)

Company search

Advertisements