UKBizDB.co.uk

HAMMERTON STREET GLASS LIMITED

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

This company is commonly known as Hammerton Street Glass Limited. The company was founded 39 years ago and was given the registration number 01879123. The firm's registered office is in BRADFORD. You can find them at Unit 4 Mulgrave Street, Leeds Road, Bradford, West Yorkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:HAMMERTON STREET GLASS LIMITED
Company Number:01879123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 4 Mulgrave Street, Leeds Road, Bradford, West Yorkshire, BD3 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Mulgrave Street, Leeds Road, Bradford, BD3 9SE

Secretary01 July 2017Active
Unit 4 Mulgrave Street, Leeds Road, Bradford, BD3 9SE

Director01 July 2017Active
Unit 4 Mulgrave Street, Leeds Road, Bradford, BD3 9SE

Director01 July 2017Active
Unit 4 Mulgrave Street, Leeds Road, Bradford, BD3 9SE

Director01 July 2017Active
24 Woodvale Way, Bradford, BD7 2SJ

Secretary-Active
Upper Stream Head Farm, Black Dyke Lane, Thornton, Bradford, United Kingdom, BD13 3RR

Secretary19 November 2012Active
4 Ransdale Road, Bradford, BD5 7NR

Secretary09 March 2000Active
24 Woodvale Way, Bradford, BD7 2SJ

Director-Active
Upper Streak Head Farm, Black Dyke Lane Thornton, Bradford, BD13 3RR

Director-Active
4 Ransdale Road, Bradford, BD5 7NR

Director-Active

People with Significant Control

Ian Wilson
Notified on:01 July 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:21 Laithes View, Wakefield, United Kingdom, WF2 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Edward Broadhead
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Unit 4 Mulgrave Street, Bradford, BD3 9SE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Accounts

Change account reference date company current shortened.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Accounts

Change account reference date company previous extended.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Officers

Appoint person secretary company with name date.

Download
2017-07-25Officers

Termination secretary company with name termination date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.