General information

Name:

Hamish Drivers Ltd

Office Address:

Centora Ltd Jury Farm Ripley Lane KT24 6JT West Horsley

Number: 06900741

Incorporation date: 2009-05-11

Dissolution date: 2021-05-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@hamishdrivers.com

Website

www.hamishdrivers.com

Description

Data updated on:

2009 signifies the launching of Hamish Drivers Limited, a company which was situated at Centora Ltd Jury Farm, Ripley Lane in West Horsley. The company was registered on 11th May 2009. The Companies House Registration Number was 06900741 and the post code was KT24 6JT. The firm had been operating on the British market for approximately twelve years up until 18th May 2021.

The firm had an individual director: Hamish C. who was leading it for twelve years.

Hamish C. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hamish C.

Role: Director

Appointed: 11 May 2009

Latest update: 12 August 2023

People with significant control

Hamish C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2019
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 13 March 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 April 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Highcre

Post code:

RH4 3BF

City / Town:

Dorking

HQ address,
2014

Address:

3 Highcre

Post code:

RH4 3BF

City / Town:

Dorking

HQ address,
2015

Address:

3 Highacre

Post code:

RH4 3BF

City / Town:

Dorking

HQ address,
2016

Address:

3 Highacre

Post code:

RH4 3BF

City / Town:

Dorking

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies