This company is commonly known as Ham-let (u.k.) - Fittings & Valves Limited. The company was founded 26 years ago and was given the registration number 03398758. The firm's registered office is in CAMBRIDGE. You can find them at 12 Trafalgar Way, Bar Hill, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HAM-LET (U.K.) - FITTINGS & VALVES LIMITED |
---|---|---|
Company Number | : | 03398758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pob 46, 1920500, Ramat- On, Israel, | Secretary | 24 March 2019 | Active |
Pob 46, Ramat-On, Israel, 1920500 | Director | 28 February 2019 | Active |
C/O, Kibbutz, Ein Carmel, Israel, 3086000 | Director | 01 June 2016 | Active |
Unit 1 Lindfield Enterprise Park, Lewes Road Lindfield, Haywards Heath, RH16 2LH | Secretary | 10 July 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 June 1997 | Active |
The Coach House, Chevet Park Sandal, Wakefield, WF2 6QS | Director | 10 July 1997 | Active |
Ham-Let (Israel-Canada) Ltd, Zipporith Industrial Zone, Po Pox 824, Nazareth Illith, Israel, 1710801 | Director | 22 October 2009 | Active |
Ham-Let (Israel-Canada) Ltd, Zipporith Industrial Zone, Po Pox 824, Nazareth Illith, Israel, 1710801 | Director | 20 March 2013 | Active |
Shenonit 13th, Atzmon, Israel, 20170 | Director | 02 June 2009 | Active |
Kibbutz, Kfar Hamaccabi, Kibbutz Kfar Hamaccabi, Israel, 3003000 | Director | 10 October 2016 | Active |
Dganiot 14, Kiryat Tivon, Israel, Israel, FOREIGN | Director | 10 July 1997 | Active |
96 Schvedia Street, Haifa, Israel, | Director | 10 July 1997 | Active |
Unit 1 Lindfield Enterprise Park, Lewes Road Lindfield, Haywards Heath, RH16 2LH | Director | 10 July 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 June 1997 | Active |
Ultra Clean Holdings Inc | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 26462, Corporate Avenue, Hayward, United States, 94545 |
Nature of control | : |
|
Ham-Let (Israel-Canada) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | Ham-Let (Israel-Canada) Ltd, Zipporith Industrial Zone, Nazareth Illith, Israel, 1710801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-22 | Resolution | Resolution. | Download |
2022-03-16 | Address | Change sail address company with new address. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Appoint person secretary company with name date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.