UKBizDB.co.uk

HAMSARD 2666 LIMITED

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

This company is commonly known as Hamsard 2666 Limited. The company was founded 20 years ago and was given the registration number 04828440. The firm's registered office is in BIRMINGHAM. You can find them at No. 1, Colmore Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAMSARD 2666 LIMITED
Company Number:04828440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:No. 1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH

Director29 April 2016Active
The Old Rectory, High Street Fillingham, Gainsborough, DN21 5BS

Secretary16 May 2007Active
7 Greenfield Avenue, Ossett, Wakefield, WF5 0EW

Secretary02 October 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary10 July 2003Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Secretary24 April 2009Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Director02 October 2003Active
7 Greenfield Avenue, Ossett, Wakefield, WF5 0EW

Director02 October 2003Active
Factor House, 74a Church Street, Ossett, WF5 9DR

Director01 November 2014Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Director02 October 2003Active
Factor House, 74a Church Street, Ossett, WF5 9DR

Director01 November 2014Active
Fenney Windmill, Charley Road, Shepshed, LE12 9EW

Director01 March 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director10 July 2003Active
15 Chilbolton Avenue, Winchester, SO22 5HB

Director01 March 2005Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Director24 April 2009Active

People with Significant Control

Fitting Partner Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Address

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

Download
2023-11-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Capital

Legacy.

Download
2019-06-18Capital

Capital statement capital company with date currency figure.

Download
2019-06-18Insolvency

Legacy.

Download
2019-06-18Resolution

Resolution.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Gazette

Gazette filings brought up to date.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.