UKBizDB.co.uk

HAMEG LIMITED

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

This company is commonly known as Hameg Limited. The company was founded 3 years ago and was given the registration number 12715201. The firm's registered office is in LONDON. You can find them at Acacia House Douglas Road, Wood Green, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HAMEG LIMITED
Company Number:12715201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Acacia House Douglas Road, Wood Green, London, United Kingdom, N22 5RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acacia House, Douglas Road, Wood Green, London, United Kingdom, N22 5RS

Director05 May 2023Active
Acacia House, Douglas Road, Wood Green, London, United Kingdom, N22 5RS

Director05 May 2023Active
Acacia House, Douglas Road, Wood Green, London, United Kingdom, N22 5RS

Director11 May 2022Active
Acacia House, Douglas Road, Wood Green, London, United Kingdom, N22 5RS

Director15 February 2023Active
Acacia House, Douglas Road, Wood Green, London, United Kingdom, N22 5RS

Director02 July 2020Active

People with Significant Control

Mrs Gonul Altun
Notified on:05 May 2023
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Acacia House, Douglas Road, London, United Kingdom, N22 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hasan Aypolat
Notified on:05 May 2023
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Acacia House, Douglas Road, London, United Kingdom, N22 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hasan Aypolat
Notified on:15 February 2023
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Acacia House, Douglas Road, London, United Kingdom, N22 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guner Aypolat
Notified on:11 May 2022
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:Acacia House, Douglas Road, London, United Kingdom, N22 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hasan Aypolat
Notified on:02 July 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Acacia House, Douglas Road, London, United Kingdom, N22 5RS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.