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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ | Director | 14 February 2017 | Active |
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ | Director | 14 February 2017 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 27 July 2016 | Active |
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ | Director | 19 August 2020 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 27 July 2016 | Active |
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ | Director | 31 March 2020 | Active |
Clobhouse Golf Limited, Unit7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ | Director | 30 June 2017 | Active |
Trinity Court, 16 John Dalton Street, Manchester, England, M60 8HS | Director | 07 February 2017 | Active |
Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, England, M44 6ZQ | Director | 14 February 2017 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 27 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type group. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Accounts | Accounts with accounts type group. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type group. | Download |
2021-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-11 | Accounts | Accounts with accounts type group. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-12 | Incorporation | Memorandum articles. | Download |
2020-05-11 | Capital | Capital variation of rights attached to shares. | Download |
2020-05-11 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.