UKBizDB.co.uk

HATTON GARDEN METALS LIMITED

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

This company is commonly known as Hatton Garden Metals Limited. The company was founded 16 years ago and was given the registration number 06426684. The firm's registered office is in LONDON. You can find them at 11 St Cross Street, Hatton Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HATTON GARDEN METALS LIMITED
Company Number:06426684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2007
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:11 St Cross Street, Hatton Garden, London, EC1N 8UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, St Cross Street, Hatton Garden, London, EC1N 8UB

Director20 December 2013Active
25, Addington Street, Manchester, England, M4 5EU

Director11 March 2020Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Secretary14 February 2008Active
64 Montfitchet Walk, Stevenage, SG2 7DT

Nominee Secretary14 November 2007Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director01 April 2009Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director01 April 2009Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director24 January 2011Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director14 February 2008Active
Manufactory House, Bell Lane, Hertford, England, SG14 1BP

Director14 February 2008Active
37 Martins Drive, Hertford, SG13 7TA

Nominee Director14 November 2007Active

People with Significant Control

Associated Security Services Holdings Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:25, Addington Street, Manchester, England, M4 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Turner
Notified on:14 June 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:25, Addington Street, Manchester, England, M4 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Associated Security Services Holdings Limited
Notified on:11 March 2020
Status:Active
Address:Security House, 25 Addington Street, Manchester, M4 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Lyons
Notified on:07 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:11, St Cross Street, London, EC1N 8UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Resolution

Resolution.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-03-29Capital

Capital allotment shares.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.