Warning: file_put_contents(c/83bfd1ffbe8adb9662085cd5fee729ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hamilton Trader Ltd, UB3 4QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMILTON TRADER LTD

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

This company is commonly known as Hamilton Trader Ltd. The company was founded 12 years ago and was given the registration number 07906421. The firm's registered office is in HAYES. You can find them at 67 Roseville Road, , Hayes, Middlesex. This company's SIC code is 14110 - Manufacture of leather clothes.

Company Information

Name:HAMILTON TRADER LTD
Company Number:07906421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 14110 - Manufacture of leather clothes
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:67 Roseville Road, Hayes, Middlesex, UB3 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
375, Yardley Green Road, Bordesley Green, Birmingham, England, B9 5JD

Director29 August 2019Active
375, Yardley Green Road, Bordesley Green, Birmingham, England, B9 5JD

Director29 June 2015Active
96, Millington Road, Birmingham, England, B36 8BW

Secretary11 January 2012Active
67, Roseville Road, Hayes, United Kingdom, UB3 4QY

Secretary18 June 2012Active
67, Roseville Road, Hayes, UB3 4QY

Director01 December 2014Active
96, Millington Road, Birmingham, England, B36 8BW

Director11 January 2012Active
67, Roseville Road, Hayes, United Kingdom, UB3 4QY

Director17 February 2012Active

People with Significant Control

Mr Muhammad Sajid
Notified on:29 August 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:375, Yardley Green Road, Birmingham, England, B9 5JD
Nature of control:
  • Significant influence or control
Mr Muhammad Sajid
Notified on:30 July 2018
Status:Active
Date of birth:December 1984
Nationality:British
Address:67, Roseville Road, Hayes, UB3 4QY
Nature of control:
  • Significant influence or control
Mr Mudassar Hanif
Notified on:11 January 2017
Status:Active
Date of birth:December 1984
Nationality:Pakistani
Address:67, Roseville Road, Hayes, UB3 4QY
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 (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
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.