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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX | Director | 01 June 2017 | Active |
3, Canal Mills, Wakefield Road, Sowerby Bridge, England, HX6 2UX | Director | 01 June 2017 | Active |
Four Winds, 22 Long Lane Queensbury, Bradford, BD13 2LN | Secretary | 31 October 2003 | Active |
Four Winds, 22 Long Lane Queensbury, Bradford, BD13 2LN | Director | 31 October 2003 | Active |
Four Winds, 22 Long Lane Queensbury, Bradford, BD13 2LN | Director | 31 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Accounts | Change account reference date company previous extended. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Termination secretary company with name termination date. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.