General information

Name:

Hammons Ltd

Office Address:

The Old Bank 353 Walsgrave Road CV2 4BG Coventry

Number: 07331600

Incorporation date: 2010-07-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hammons Limited may be reached at The Old Bank 353, Walsgrave Road in Coventry. The firm zip code is CV2 4BG. Hammons has existed on the British market for the last 14 years. The firm Companies House Registration Number is 07331600. The firm's classified under the NACE and SIC code 69102 and has the NACE code: Solicitors. Hammons Ltd filed its account information for the financial period up to Friday 30th September 2022. Its latest annual confirmation statement was filed on Thursday 21st September 2023.

Selina K., Natalie G., Michael H. and 2 others listed below are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since October 2021. To support the directors in their duties, this business has been utilizing the skills of Nicholas W. as a secretary for the last 14 years.

Financial data based on annual reports

Company staff

Selina K.

Role: Director

Appointed: 01 October 2021

Latest update: 16 January 2024

Natalie G.

Role: Director

Appointed: 29 July 2014

Latest update: 16 January 2024

Michael H.

Role: Director

Appointed: 30 July 2010

Latest update: 16 January 2024

Nicholas W.

Role: Director

Appointed: 30 July 2010

Latest update: 16 January 2024

Andris S.

Role: Director

Appointed: 30 July 2010

Latest update: 16 January 2024

Nicholas W.

Role: Secretary

Appointed: 30 July 2010

Latest update: 16 January 2024

People with significant control

Executives who control this firm include: Andris S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andris S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas W.
Notified 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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 3 March 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 12 February 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 26 April 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30/09/2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30/09/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates 2023-09-21 (CS01)
filed on: 22nd, September 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Similar companies nearby

Closest companies