General information

Name:

Hamcol Ltd

Office Address:

West Hill House Allerton Hill Chapel Allerton LS7 3QB Leeds

Number: 08223688

Incorporation date: 2012-09-21

Dissolution date: 2023-04-04

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hamcol came into being in 2012 as a company enlisted under no 08223688, located at LS7 3QB Leeds at West Hill House Allerton Hill. This firm's last known status was dissolved. Hamcol had been in this business field for eleven years.

Regarding to this particular firm, a variety of director's obligations up till now have been carried out by Christopher W., Annie W. and Philip W.. Out of these three executives, Christopher W. had been with the firm the longest, having been a part of directors' team for eleven years.

Philip W. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 21 September 2012

Latest update: 13 December 2023

Annie W.

Role: Director

Appointed: 21 September 2012

Latest update: 13 December 2023

Philip W.

Role: Director

Appointed: 21 September 2012

Latest update: 13 December 2023

People with significant control

Philip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 04 October 2023
Confirmation statement last made up date 20 September 2022
Annual Accounts
Start Date For Period Covered By Report 21 September 2012
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 May 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 21st March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21st March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Parkhill Studio Parkhill Walton Road

Post code:

LS22 5DZ

City / Town:

Wetherby

HQ address,
2014

Address:

Parkhill Studio Parkhill Walton Road

Post code:

LS22 5DZ

City / Town:

Wetherby

HQ address,
2015

Address:

Parkhill Studio Parkhill Walton Road

Post code:

LS22 5DZ

City / Town:

Wetherby

HQ address,
2016

Address:

Parkhill Studio Parkhill Walton Road

Post code:

LS22 5DZ

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
10
Company Age

Closest Companies - by postcode