R Hammonds Limited

General information

Name:

R Hammonds Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 05439401

Incorporation date: 2005-04-28

Dissolution date: 2019-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

R Hammonds began its business in the year 2005 as a Private Limited Company registered with number: 05439401. The firm's registered office was registered in Manchester at The Pinnacle 3rd Floor. This particular R Hammonds Limited company had been in this business field for 14 years.

This specific firm had an individual managing director: Robert H. who was overseeing it for 14 years.

Robert H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Eamon M.

Role: Secretary

Appointed: 19 October 2013

Latest update: 29 March 2024

Robert H.

Role: Director

Appointed: 28 April 2005

Latest update: 29 March 2024

People with significant control

Robert H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 14 February 2020
Confirmation statement last made up date 31 January 2019
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 September 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 January 2013
Annual Accounts 24 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Harbour Crescent Serbert Way

Post code:

BS20 7FT

City / Town:

Portishead

HQ address,
2013

Address:

Suite 2 Bellevue Mansions 18-22 Bellevue Road

Post code:

BS21 7NU

City / Town:

Clevedon

HQ address,
2014

Address:

Suite 2 Bellevue Mansions 18-22 Bellevue Road

Post code:

BS21 7NU

City / Town:

Clevedon

HQ address,
2015

Address:

Suite 2 Bellevue Mansions 18-22 Bellevue Road

Post code:

BS21 7NU

City / Town:

Clevedon

HQ address,
2016

Address:

Suite 2 Bellevue Mansions 18-22 Bellevue Road

Post code:

BS21 7NU

City / Town:

Clevedon

Accountant/Auditor,
2015 - 2014

Name:

Mcmanus Williams Limited

Address:

Suite 2 Bellevue Mansions 18-22 Bellevue Road

Post code:

BS21 7NU

City / Town:

Clevedon

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
14
Company Age

Closest Companies - by postcode