This company is commonly known as Hamilton Sales & Service Uk Ltd. The company was founded 36 years ago and was given the registration number 02188200. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1 Forge Mills Park Station Road, Coleshill, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HAMILTON SALES & SERVICE UK LTD |
---|---|---|
Company Number | : | 02188200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Forge Mills Park Station Road, Coleshill, Birmingham, England, B46 1JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Station Road, Coleshill, Birmingham, England, B46 1JH | Secretary | 31 January 2008 | Active |
Unit 1 Forge Mills Park, Station Road, Coleshill, Birmingham, England, B46 1JH | Director | 04 November 2022 | Active |
5 Varley Close, Wellingborough, NN8 4UZ | Secretary | 01 December 2003 | Active |
34 Mirfield Road, Solihull, B91 1JD | Secretary | 03 January 2006 | Active |
308 Firtree Road, Epsom, KT17 3NW | Secretary | - | Active |
168 Main Road, Cleeve, BS49 4PP | Secretary | 04 January 2000 | Active |
27, Marley Avenue, Bexleyheath, DA7 5RU | Secretary | 01 April 2003 | Active |
46 Lucien Road, Tooting, London, SW17 8HN | Secretary | 17 December 1991 | Active |
Stoneycroft, Leighton Drive, Slack Head, Milnthorpe, LA7 7BE | Secretary | 12 January 1998 | Active |
6120, Ground Floor Knights Court, Birmingham Business Park, Solihull Parkway, Birmingham, United Kingdom, B37 7WY | Director | 31 January 2008 | Active |
Via Caschners 16, Bonaduz, Switzerland, | Director | 01 October 2002 | Active |
308 Firtree Road, Epsom, KT17 3NW | Director | - | Active |
Unit 1 Forge Mills Park, Station Road, Coleshill, Birmingham, England, B46 1JH | Director | 01 May 2011 | Active |
PO BOX 26 Ch7402, Bonaduz, Switzerland, FOREIGN | Director | - | Active |
Stoneycroft, Leighton Drive, Slack Head, Milnthorpe, LA7 7BE | Director | 12 January 1998 | Active |
Hamilton Bonaduz Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Via Crusch 8, Ch-7402, Bonaduz, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Change person secretary company with change date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Officers | Change person secretary company with change date. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Change person secretary company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Change person secretary company with change date. | Download |
2017-06-12 | Accounts | Accounts with accounts type small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Capital | Capital statement capital company with date currency figure. | Download |
2016-08-26 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.