This company is commonly known as The Hammond Group Limited. The company was founded 33 years ago and was given the registration number 02514359. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Clarendon Place, , Leamington Spa, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE HAMMOND GROUP LIMITED |
---|---|---|
Company Number | : | 02514359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1990 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Clarendon Place, Leamington Spa, England, CV32 5QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 20 February 2020 | Active |
5, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 20 February 2020 | Active |
5, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 20 February 2020 | Active |
107 Meadow Road, Wythall, Birmingham, B47 6EQ | Secretary | - | Active |
Bridge House, Bodymoor Heath, Sutton Coldfield, B76 9JF | Director | - | Active |
4a & C Vittoria Works, Vittoria Street, Birmingham, B1 3PE | Director | - | Active |
Springwood House 60 Peterbrook Road, Majors Green, Solihull, B90 1ED | Director | 01 August 1996 | Active |
Muscovy House, Main Road, Newton Regis, Tamworth, B79 0NA | Director | 06 October 1994 | Active |
39 Whitemoor Drive, Shirley, Solihull, B90 4UL | Director | 06 October 1994 | Active |
Beaufort Wealth Management Limited | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Clarendon Place, Leamington Spa, England, CV32 5QL |
Nature of control | : |
|
Mr Giovanni Cerone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | The Bridge House, Bodymoor Heath, Sutton Coldfield, United Kingdom, B76 9JF |
Nature of control | : |
|
Mr Cerone Giovanni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | Italian |
Address | : | Beech House, Pinewood Business Park, Birmingham, B37 7HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Accounts | Change account reference date company previous extended. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Capital | Capital cancellation shares. | Download |
2019-03-11 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.