UKBizDB.co.uk

HAMILTON FACILITIES MANAGEMENT SERVICES LTD

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

This company is commonly known as Hamilton Facilities Management Services Ltd. The company was founded 11 years ago and was given the registration number 08196389. The firm's registered office is in JARROW. You can find them at St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:HAMILTON FACILITIES MANAGEMENT SERVICES LTD
Company Number:08196389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2012
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 80200 - Security systems service activities
  • 81100 - Combined facilities support activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England, NE32 5UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom, NE32 5UP

Corporate Director04 February 2022Active
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Secretary14 December 2015Active
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Director14 December 2015Active
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Director01 October 2021Active
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Director14 December 2015Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director29 September 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director30 August 2012Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Corporate Director29 September 2015Active

People with Significant Control

Hamilton Capital Group Ltd
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren James
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:9, Pickersgill Court, Sunderland, England, SR5 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Anthony David Mcmenamin
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:9, Pickersgill Court, Sunderland, England, SR5 2AQ
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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2022-03-31Officers

Appoint corporate director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company current shortened.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Resolution

Resolution.

Download
2020-02-10Officers

Change person secretary company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Address

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

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.