UKBizDB.co.uk

HAMILTON TRADING LIMITED

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

This company is commonly known as Hamilton Trading Limited. The company was founded 8 years ago and was given the registration number 10076409. The firm's registered office is in BIRMINGHAM. You can find them at 405-407 Dudley Road, , Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HAMILTON TRADING LIMITED
Company Number:10076409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2016
End of financial year:24 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:405-407 Dudley Road, Birmingham, England, B18 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
405-407, Dudley Road, Birmingham, England, B18 4HD

Director15 November 2019Active
2a, Pickhurst Park, Bromley, England, BR2 0UF

Director14 May 2018Active
6 Court Drive, Stanmore, England, HA7 4QH

Director21 March 2016Active
Banbury House, 121 Stonegrove, Edgware, England, HA8 7TJ

Director15 November 2017Active
Cromwell Farm, Cromwell Farm, Ellon, Scotland, AB41 8DU

Director25 April 2019Active
58, Meadvale Road, Croydon, England, CR0 6JW

Director25 March 2019Active
3, Prescott Close, Banbury, England, OX16 0RD

Director04 July 2019Active

People with Significant Control

Mr Koshal Raam Subramanium Sukumar
Notified on:15 November 2019
Status:Active
Date of birth:July 1999
Nationality:Sri Lankan
Country of residence:England
Address:405-407, Dudley Road, Birmingham, England, B18 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Russel Goodenough
Notified on:25 April 2019
Status:Active
Country of residence:Scotland
Address:Cromwell Farm, Cromwell Farm, Ellon, Scotland, AB41 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Travoir Palmer
Notified on:25 March 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:58, Meadvale Road, Croydon, England, CR0 6JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Houssam Abuesba
Notified on:14 May 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:2a, Pickhurst Park, Bromley, England, BR2 0UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Stephen Briggs
Notified on:15 November 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Banbury House, 121 Stonegrove, Edgware, England, HA8 7TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Hamilton Bower
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Banbury House, 121 Stonegrove, Edgware, England, HA8 7TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Change account reference date company current extended.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Address

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

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.