UKBizDB.co.uk

HAMSARD 3447 LIMITED

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

This company is commonly known as Hamsard 3447 Limited. The company was founded 7 years ago and was given the registration number 10674899. The firm's registered office is in WAKEFIELD. You can find them at Automation House Jane's Hill, Silkwood Business Park, Wakefield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAMSARD 3447 LIMITED
Company Number:10674899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Automation House Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Secretary04 September 2023Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Director26 April 2018Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Director11 August 2017Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Director11 August 2017Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Director04 September 2023Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Director03 August 2017Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Secretary30 January 2018Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary16 March 2017Active
3, Riverside Way, Dewsbury, England, WF13 3LG

Director11 August 2017Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director16 March 2017Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Director01 August 2018Active
Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

Director05 November 2020Active
3, Riverside Way, Dewsbury, England, WF13 3LG

Director03 August 2017Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director16 March 2017Active

People with Significant Control

Endless Iv (Gp) Lp
Notified on:03 August 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Endless Llp
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:Ground Floor, 12 King Street, Leeds, England, LS1 2HL
Nature of control:
  • Significant influence or control
Squire Patton Boggs Directors Limited
Notified on:16 March 2017
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
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type group.

Download
2024-01-08Capital

Capital return purchase own shares treasury capital date.

Download
2023-11-30Capital

Capital statement capital company with date currency figure.

Download
2023-11-30Capital

Legacy.

Download
2023-11-30Insolvency

Legacy.

Download
2023-11-30Resolution

Resolution.

Download
2023-10-31Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-10-26Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-06Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type group.

Download
2023-03-29Capital

Capital return purchase own shares treasury capital date.

Download
2023-03-29Capital

Capital return purchase own shares treasury capital date.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-27Resolution

Resolution.

Download
2023-01-19Capital

Capital statement capital company with date currency figure.

Download
2023-01-19Capital

Legacy.

Download
2023-01-19Insolvency

Legacy.

Download
2023-01-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.