UKBizDB.co.uk

HAMILTONS OF HALESOWEN LTD

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

This company is commonly known as Hamiltons Of Halesowen Ltd. The company was founded 17 years ago and was given the registration number 06136733. The firm's registered office is in HALESOWEN. You can find them at Meriden House, 6 Great Cornbow, Halesowen, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMILTONS OF HALESOWEN LTD
Company Number:06136733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB

Corporate Secretary15 December 2020Active
Unit 1 Castle Mill Works, Birmingham New Road, Dudley, England, DY1 4DA

Director15 December 2020Active
Unit 1 Castle Mill Works, Birmingham New Road, Dudley, England, DY1 4DA

Director01 January 2021Active
Unit 1 Castle Mill Works, Birmingham New Road, Dudley, England, DY1 4DA

Secretary04 March 2012Active
92 Manor Lane, Halesowen, B62 8QG

Secretary05 March 2007Active
Unit 1 Castle Mill Works, Birmingham New Road, Dudley, England, DY1 4DA

Director04 March 2012Active
25 Croftdown Road, Birmingham, B17 8RA

Director05 March 2007Active
Orchard House Quarry Park Road, Pedmore, Stourbridge, DY8 2RE

Director05 March 2007Active

People with Significant Control

Hayley 247 Engineering Services Limited
Notified on:15 December 2020
Status:Active
Country of residence:England
Address:Unit 1 Castle Mill Works, Birmingham New Road, Dudley, England, DY1 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Bowdler
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Edward Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person secretary company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Address

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

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.