This company is commonly known as Hammond & Co (uk) Limited. The company was founded 11 years ago and was given the registration number 08113837. The firm's registered office is in NOTTINGHAM. You can find them at 6th Floor City Gate East, Tollhouse Hill, Nottingham, Nottinghamshire. This company's SIC code is 69202 - Bookkeeping activities.
Name | : | HAMMOND & CO (UK) LIMITED |
---|---|---|
Company Number | : | 08113837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor City Gate East, Tollhouse Hill, Nottingham, Nottinghamshire, NG1 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hammond & Co Ltd, 36 Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Director | 11 April 2019 | Active |
36, Market Street, Staveley, Chesterfield, England, S43 3UT | Director | 26 October 2021 | Active |
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Director | 20 January 2022 | Active |
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Director | 31 January 2020 | Active |
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Director | 31 January 2020 | Active |
36, Chesterfield Road, Market Street, Staveley, Chesterfield, England, S43 3UT | Director | 22 February 2016 | Active |
24, Shortbrook Close, Westfield, Sheffield, United Kingdom, S20 8LE | Director | 21 June 2012 | Active |
84, Highfield Lane, Chesterfield, United Kingdom, S41 8BA | Director | 21 June 2012 | Active |
6th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS | Director | 21 May 2020 | Active |
36, Chesterfield Road, Market Street, Staveley, Chesterfield, England, S43 3UT | Director | 07 March 2013 | Active |
272a, Newbold Road, Chesterfield, United Kingdom, S41 7AJ | Director | 07 March 2013 | Active |
6th Floor City Gate East, Tollhouse Hill, Nottingham, England, NG1 5FS | Director | 30 June 2014 | Active |
6th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS | Director | 27 June 2020 | Active |
24, Shortbrook Close, Westfield, Sheffield, United Kingdom, S20 8LE | Director | 21 June 2012 | Active |
2, Steeton Court, Barnsley, United Kingdom, S74 8DX | Director | 21 June 2012 | Active |
272a, Newbold Road, Chesterfield, England, S41 7AJ | Director | 22 February 2016 | Active |
C/O Hammond & Co Ltd, 36 Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Director | 11 April 2019 | Active |
Mr Mark John Bates | ||
Notified on | : | 08 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Chesterfield Road, Chesterfield, England, S43 3UT |
Nature of control | : |
|
Ms Joanne Atkinson | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Chesterfield Road, Chesterfield, England, S43 3UT |
Nature of control | : |
|
Mr Mark John Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 6th Floor, City Gate East, Nottingham, NG1 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Accounts | Change account reference date company current extended. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-06-27 | Officers | Appoint person director company with name date. | Download |
2020-05-23 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-01 | Officers | Appoint person director company with name date. | Download |
2020-02-01 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.