This company is commonly known as Hampson Group Limited. The company was founded 6 years ago and was given the registration number 10850425. The firm's registered office is in WIGAN. You can find them at Unit 5 Tower Enterprise Park, Great George Street, Wigan, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | HAMPSON GROUP LIMITED |
---|---|---|
Company Number | : | 10850425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Tower Enterprise Park, Great George Street, Wigan, England, WN3 4DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Tower Enterprise Park, Great George Street, Wigan, England, WN3 4DP | Director | 13 August 2019 | Active |
Unit 13, Sovereign Enterprise Centre, Warrington Lane, Wigan, United Kingdom, WN1 3AB | Director | 05 July 2017 | Active |
Unit 11, Sovereign Enterprise Centre, Warrington Lane, Wigan, England, WN1 3AB | Director | 12 July 2017 | Active |
32, Lawns Avenue, Orrell, Wigan, England, WN5 8UQ | Director | 07 August 2017 | Active |
Mr Peter Hampson | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Tower Enterprise Park, Great George Street, Wigan, England, WN3 4DP |
Nature of control | : |
|
Miss Kelly Woods | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Tower Enterprise Park, Great George Street, Wigan, England, WN3 4DP |
Nature of control | : |
|
Mrs Susan Hampson | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Sovereign Eneterprise Centre, Warrington Lane, Wigan, England, WN1 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Accounts | Change account reference date company current shortened. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Capital | Capital allotment shares. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.