UKBizDB.co.uk

HAMILTONS REMOVALS LIMITED

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

This company is commonly known as Hamiltons Removals Limited. The company was founded 30 years ago and was given the registration number 02876342. The firm's registered office is in HARLESTON. You can find them at 6 Speedwell Way, Harleston Industrial Estate, Harleston, Norfolk. This company's SIC code is 49420 - Removal services.

Company Information

Name:HAMILTONS REMOVALS LIMITED
Company Number:02876342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:6 Speedwell Way, Harleston Industrial Estate, Harleston, Norfolk, IP20 9EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Fox & Goose House, Millgreen, Saxtead, IP13 9QL

Secretary30 November 1993Active
6, Speedwell Way, Harleston Industrial Estate, Harleston, England, IP20 9EH

Director11 January 1999Active
The Old Fox & Goose House, Millgreen, Saxtead, IP13 9QL

Director30 November 1993Active
6, Speedwell Way, Harleston Industrial Estate, Harleston, United Kingdom, IP20 9EH

Director13 April 2015Active
6 Speedwell Way, Harleston Industrial Estate, Harleston, IP20 9EH

Director30 November 1993Active
6, Speedwell Way, Harleston Industrial Estate, Harleston, United Kingdom, IP20 9EH

Director17 November 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 1993Active
Bedingfield Cottage, Wellington Road, Eye, England, IP23 7BG

Director11 January 1999Active

People with Significant Control

Mr Paul Andrew Walsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:6, Speedwell Way, Harleston, England, IP20 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Brian Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:6, Speedwell Way, Harleston, England, IP20 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Peter Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:6, Speedwell Way, Harleston, England, IP20 9EH
Nature of control:
  • Significant influence or control
Mr Nicholas Peter Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Bedingfield Cottage, Wellington Road, Eye, England, IP23 7BG
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type group.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.