UKBizDB.co.uk

HAMES LIMITED

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

This company is commonly known as Hames Limited. The company was founded 20 years ago and was given the registration number 04949362. The firm's registered office is in SOWERBY BRIDGE. You can find them at 3 Canal Mills, Wakefield Road, Sowerby Bridge, West Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HAMES LIMITED
Company Number:04949362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:3 Canal Mills, Wakefield Road, Sowerby Bridge, West Yorkshire, England, HX6 2UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX

Director01 June 2017Active
3, Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX

Director01 June 2017Active
Four Winds, 22 Long Lane Queensbury, Bradford, BD13 2LN

Secretary31 October 2003Active
Four Winds, 22 Long Lane Queensbury, Bradford, BD13 2LN

Director31 October 2003Active
Four Winds, 22 Long Lane Queensbury, Bradford, BD13 2LN

Director31 October 2003Active

People with Significant Control

Mr Gavin Ashley Spall
Notified on:01 June 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:3 Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Spall
Notified on:01 June 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:3 Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Freda Victoria Hames
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:England
Address:3 Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur Hames
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:3 Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Accounts

Change account reference date company previous extended.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-06-04Address

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

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.