UKBizDB.co.uk

HAMSARD 3425 LIMITED

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

This company is commonly known as Hamsard 3425 Limited. The company was founded 7 years ago and was given the registration number 10298402. The firm's registered office is in MANCHESTER. You can find them at Unit 7 Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMSARD 3425 LIMITED
Company Number:10298402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 7 Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ

Director14 February 2017Active
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ

Director14 February 2017Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary27 July 2016Active
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ

Director19 August 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director27 July 2016Active
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ

Director31 March 2020Active
Clobhouse Golf Limited, Unit7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ

Director30 June 2017Active
Trinity Court, 16 John Dalton Street, Manchester, England, M60 8HS

Director07 February 2017Active
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ

Director14 February 2017Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director27 July 2016Active

People with Significant Control

Perfect Drive Sports Group Gmbh
Notified on:12 May 2021
Status:Active
Country of residence:Germany
Address:6b, Kugelfangtrift, Hanover, Germany, 30179
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Af Eagle Gmbh
Notified on:31 March 2020
Status:Active
Country of residence:Germany
Address:C/O Afinum, Theatinerstr. 7, 80333 Munich, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Foresight Fund Managers Limited
Notified on:07 February 2017
Status:Active
Country of residence:England
Address:Foresight Group Llp, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Squire Patton Boggs Directors Limited
Notified on:27 July 2016
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Address

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

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Incorporation

Memorandum articles.

Download
2020-05-11Capital

Capital variation of rights attached to shares.

Download
2020-05-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.