UKBizDB.co.uk

HAMILTON (BUILDING CONTRACTORS) LTD.

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

This company is commonly known as Hamilton (building Contractors) Ltd.. The company was founded 27 years ago and was given the registration number 03297091. The firm's registered office is in BRADFORD. You can find them at Unit 56, Challenge Way, Bradford, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HAMILTON (BUILDING CONTRACTORS) LTD.
Company Number:03297091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 56, Challenge Way, Bradford, West Yorkshire, BD4 8NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Sapper Jordan Rossi Park, Baildon, Shipley, England, BD17 7AX

Secretary20 December 1996Active
7a, Sapper Jordan Rossi Park, Baildon, Shipley, England, BD17 7AX

Director05 February 2021Active
7a, Sapper Jordan Rossi Park, Baildon, Shipley, England, BD17 7AX

Director08 December 2023Active
7a, Sapper Jordan Rossi Park, Baildon, Shipley, England, BD17 7AX

Director20 December 1996Active
Hunky Dory, Grange Road, Edwalton, Nottingham, NG12 4BT

Director20 December 1996Active

People with Significant Control

Marie Jayne Storton
Notified on:22 January 2021
Status:Active
Date of birth:April 1978
Nationality:English
Country of residence:England
Address:7a, Sapper Jordan Rossi Park, Shipley, England, BD17 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Thomas Gibbins
Notified on:01 December 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit 56, Challenge Way, Bradford, BD4 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Robert Trevor Storton
Notified on:01 December 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:7a, Sapper Jordan Rossi Park, Shipley, England, BD17 7AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-12Capital

Capital name of class of shares.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Capital

Capital name of class of shares.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-21Incorporation

Memorandum articles.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download
2021-03-23Capital

Capital cancellation shares.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Capital

Capital return purchase own shares.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.