UKBizDB.co.uk

FIRST HAMBLIN (EASTERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Hamblin (eastern) Limited. The company was founded 47 years ago and was given the registration number 01274538. The firm's registered office is in LEICESTER. You can find them at C/o Grant Thornton Uk Llp, Regent House, Leicester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FIRST HAMBLIN (EASTERN) LIMITED
Company Number:01274538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1976
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68209 - Other letting and operating of own or leased real estate
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp, Regent House, Leicester, LE1 7NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Papyrus Business Parc, Werrington, Peterborough, England, PE4 5BH

Director22 October 1993Active
Regent House, 80 Regent Road, Leicester, LE1 7NH

Director29 April 2014Active
4, Papyrus Business Parc, Werrington, Peterborough, England, PE4 5BH

Director01 May 2021Active
Regent House, 80 Regent Road, Leicester, LE1 7NH

Secretary-Active
46 Ayston Road, Uppingham, Oakham, LE15 9RL

Director-Active
Regent House, 80 Regent Road, Leicester, LE1 7NH

Director-Active
Regent House, 80 Regent Road, Leicester, LE1 7NH

Director13 December 1999Active
Regent House, 80 Regent Road, Leicester, LE1 7NH

Director31 March 2010Active
1 Westbourne Gardens, Spalding, PE11 2RF

Director22 October 1993Active
68a Empingham Road, Stamford, PE9 2RJ

Director-Active
Regent House, 80 Regent Road, Leicester, LE1 7NH

Director01 March 2016Active

People with Significant Control

Central Garage (Uppingham) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Regent House, 80 Regent Road, Leicester, England, LE1 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.