UKBizDB.co.uk

HEMINGWAY SPARES LIMITED

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

This company is commonly known as Hemingway Spares Limited. The company was founded 16 years ago and was given the registration number 06584507. The firm's registered office is in CROYDON. You can find them at 33 Waddon Road, , Croydon, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:HEMINGWAY SPARES LIMITED
Company Number:06584507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:33 Waddon Road, Croydon, England, CR0 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Waddon Road, Croydon, England, CR0 4LH

Director01 January 2020Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary06 May 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director06 May 2008Active
31, Waddon Road, Croydon, England, CR0 4LH

Director06 May 2008Active

People with Significant Control

Mr Luiz Eduardo Ramos
Notified on:01 January 2020
Status:Active
Date of birth:April 1980
Nationality:Italian
Country of residence:England
Address:33, Waddon Road, Croydon, England, CR0 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Geoffrey Heard
Notified on:27 September 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Geoffrey Heard
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-29Address

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

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Address

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

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Address

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

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.