This company is commonly known as Hamblettings Ltd. The company was founded 7 years ago and was given the registration number 10724568. The firm's registered office is in BIRMINGHAM. You can find them at 112 High Street, Coleshill, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAMBLETTINGS LTD |
---|---|---|
Company Number | : | 10724568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 High Street, Coleshill, Birmingham, West Midlands, United Kingdom, B46 3BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn Snitterfield Fruit Farm, Kings Lane, Snitterfield, Stratford Upon Avon, England, CV37 0QA | Director | 13 April 2017 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 13 April 2017 | Active |
Hi6 Enterprises Ltd | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Address | : | Sixty Six, North Quay, Great Yarmouth, NR30 1HE |
Nature of control | : |
|
Mr Scott Spencer Hamblett | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barn Snitterfield Fruit Farm, Kings Lane, Stratford-Upon-Avon, United Kingdom, CV37 0QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Resolution | Resolution. | Download |
2024-04-08 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-03-28 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Capital | Capital directors statement auditors report. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Resolution | Resolution. | Download |
2021-04-26 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.