This company is commonly known as Drop The Hammer Limited. The company was founded 4 years ago and was given the registration number 12420393. The firm's registered office is in MANCHESTER. You can find them at Level 10, Tower 12, 18-22 Bridge Street, Manchester, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | DROP THE HAMMER LIMITED |
---|---|---|
Company Number | : | 12420393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2020 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 10, Tower 12, 18-22 Bridge Street, Manchester, United Kingdom, M3 3BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | 30 May 2021 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 23 January 2020 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 23 January 2020 | Active |
Benjamin Mark Gould | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Mr Neil William Worsley | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-08-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-03-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-03-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-01-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-30 | Officers | Appoint person secretary company with name date. | Download |
2021-05-30 | Accounts | Change account reference date company previous extended. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.