UKBizDB.co.uk

HAMON UK LIMITED

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

This company is commonly known as Hamon Uk Limited. The company was founded 49 years ago and was given the registration number 01199545. The firm's registered office is in HULL. You can find them at Units 1-2 Ropery Park, Alfred Street, Hull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HAMON UK LIMITED
Company Number:01199545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Bolton Road, Chessington, KT9 2JB

Secretary-Active
50-58 Rue Capouillet, Brussels, Belgium, FOREIGN

Secretary04 June 2001Active
Avenue Des Azalees 25, B-1030 Brussels, Belgium, FOREIGN

Secretary01 December 2003Active
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

Secretary01 December 2004Active
55 Netherside Drive, Chellaston, Derby, DE73 6QU

Director29 May 2001Active
West View Farm, Alstonefield, Ashbourne, DE6 2FS

Director01 September 1994Active
12 Rue De Labbe Lepee, Paris, France 75005, FOREIGN

Director29 May 2001Active
84 Bolton Road, Chessington, KT9 2JB

Director-Active
Rue Tremouroux 65, 1360 Orbais, Belgium,

Director20 August 1998Active
50/58 Rue Capoullet, Brussels 1060, Belgium, FOREIGN

Director-Active
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF

Director14 January 2009Active
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

Director01 June 2004Active
Avenue De Letoile 20, Ottignies, 1340, FOREIGN

Director-Active
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF

Director01 January 2019Active
9 Elizabeth Way, Hanworth, Feltham, TW13 7PF

Director-Active
40 Caedmon Crescent, Darlington, DL3 8LF

Director20 August 1998Active
40 Caedmon Crescent, Darlington, DL3 8LF

Director-Active
50/58 Rue Capouillet, Brussels 1060, Belgium, FOREIGN

Director-Active
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF

Director01 March 2020Active
77 Rue Dangonau, 1400 Nivelles,

Director01 February 1994Active
45 Highcroft, Cherry Burton, Beverley, HU17 7SG

Director29 May 2001Active
La Rue De La Haute-Borne, Louvain-La-Neuve 1348, Belgium, FOREIGN

Director-Active
Rue Jean Lescart 15, Mons, 7000,

Director02 June 1994Active
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF

Director01 March 2012Active

People with Significant Control

Mr Stephen John Galliflent-Holmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ
Nature of control:
  • Significant influence or control

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
2023-12-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-15Insolvency

Liquidation in administration proposals.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-13Address

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

Download
2023-10-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-03Accounts

Accounts amended with accounts type full.

Download
2021-03-23Accounts

Accounts amended with accounts type full.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.