3H GROUP LIMITED

Register to unlock more data on OkredoRegister

3H GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10830963

Incorporation date

22/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cricketer Court, Melton Mowbray, Leicestershire LE14 4FQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2017)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon27/10/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon03/02/2025
Registered office address changed from , Sundial House High Street, Horsell, Woking, Surrey, GU21 4SU, England to 2 Cricketer Court Melton Mowbray Leicestershire LE14 4FQ on 2025-02-03
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-01-30 with updates
dot icon13/12/2023
Micro company accounts made up to 2022-12-31
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon28/04/2023
Compulsory strike-off action has been suspended
dot icon27/04/2023
Termination of appointment of Kenneth Ross as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mr Kenneth Ross as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Kevin George Hancock as a director on 2023-04-27
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Registered office address changed from , 9 West Bay Apartments Sea Road, Westgate-on-Sea, Kent, CT8 8QG, England to 2 Cricketer Court Melton Mowbray Leicestershire LE14 4FQ on 2022-04-12
dot icon09/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon12/08/2020
Resolutions
dot icon11/08/2020
Termination of appointment of Susan Heblik as a director on 2020-04-08
dot icon11/08/2020
Termination of appointment of Maureen Harkin as a director on 2020-04-08
dot icon11/08/2020
Registered office address changed from , Rockingham House St. Maurices Road, York, YO31 7JA, United Kingdom to 2 Cricketer Court Melton Mowbray Leicestershire LE14 4FQ on 2020-08-11
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Director's details changed for Director Paul Hardisty on 2020-02-05
dot icon10/02/2020
Change of details for Director Paul Hardisty as a person with significant control on 2020-02-05
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon05/02/2020
Change of details for Mrs Carol Patricia Hardisty as a person with significant control on 2020-02-05
dot icon31/07/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon26/07/2017
Director's details changed for Director Paul Hardisty on 2017-06-29
dot icon26/07/2017
Change of details for Director Paul Hardisty as a person with significant control on 2017-06-29
dot icon25/07/2017
Change of details for Mrs Carol Patricia Hardisty as a person with significant control on 2017-06-29
dot icon22/06/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
316.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Kenneth
Director
27/04/2023 - Present
35
Ross, Kenneth
Director
22/06/2017 - 27/04/2023
35
Harkin, Maureen
Director
22/06/2017 - 08/04/2020
4
Hardisty, Paul
Director
22/06/2017 - Present
14
Hancock, Kevin George
Director
22/06/2017 - 27/04/2023
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3H GROUP LIMITED

3H GROUP LIMITED is an(a) Active company incorporated on 22/06/2017 with the registered office located at 2 Cricketer Court, Melton Mowbray, Leicestershire LE14 4FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3H GROUP LIMITED?

toggle

3H GROUP LIMITED is currently Active. It was registered on 22/06/2017 .

Where is 3H GROUP LIMITED located?

toggle

3H GROUP LIMITED is registered at 2 Cricketer Court, Melton Mowbray, Leicestershire LE14 4FQ.

What does 3H GROUP LIMITED do?

toggle

3H GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3H GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.