Warning: file_put_contents(c/ce34b4a386d0cb35a2a7933335c05a9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hampson Group Limited, WN3 4DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMPSON GROUP LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Tower Enterprise Park, Great George Street, Wigan, England, WN3 4DP

Director13 August 2019Active
Unit 13, Sovereign Enterprise Centre, Warrington Lane, Wigan, United Kingdom, WN1 3AB

Director05 July 2017Active
Unit 11, Sovereign Enterprise Centre, Warrington Lane, Wigan, England, WN1 3AB

Director12 July 2017Active
32, Lawns Avenue, Orrell, Wigan, England, WN5 8UQ

Director07 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Address

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

Download
2018-06-18Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Change account reference date company current shortened.

Download
2017-11-22Address

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

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Capital

Capital allotment shares.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.