This company is commonly known as Hammer Foods Limited. The company was founded 7 years ago and was given the registration number 10241703. The firm's registered office is in WETHERBY. You can find them at Unit 659 Street 3, Thorp Arch Estate, Wetherby, . This company's SIC code is 56290 - Other food services.
Name | : | HAMMER FOODS LIMITED |
---|---|---|
Company Number | : | 10241703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 659 Street 3, Thorp Arch Estate, Wetherby, England, LS23 7FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Fall Lane, Liversedge, WF15 8AP | Director | 21 June 2016 | Active |
26, Bond End, Knaresborough, United Kingdom, HG5 9AQ | Director | 20 June 2017 | Active |
35, Fall Lane, Liversedge, WF15 8AP | Director | 21 June 2016 | Active |
Mr Charles John Smith | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | 35, Fall Lane, Liversedge, WF15 8AP |
Nature of control | : |
|
Mrs Tina Smith | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 35, Fall Lane, Liversedge, WF15 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-03-27 | Accounts | Change account reference date company previous extended. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2016-06-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.