HAMELDON ANGUS LIMITED - HAPTON
Company Profile | Company Filings |
Overview
HAMELDON ANGUS LIMITED is a Private Limited Company from HAPTON ENGLAND and has the status: Active.
HAMELDON ANGUS LIMITED was incorporated 28 years ago on 28/02/1996 and has the registered number: 03165462. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HAMELDON ANGUS LIMITED was incorporated 28 years ago on 28/02/1996 and has the registered number: 03165462. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HAMELDON ANGUS LIMITED - HAPTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
NEW BARN FARM
HAPTON
BURNLEY
BB11 5QQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREENACRE GARAGE LIMITED (until 03/06/2019)
GREENACRE GARAGE LIMITED (until 03/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JILL ELIZABETH OLLERTON | Mar 1959 | British | Director | 2019-03-22 | CURRENT |
IAN BARRY DEARING | Jul 1947 | English | Secretary | 1996-02-28 | CURRENT |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1996-02-28 UNTIL 1996-02-28 | RESIGNED | ||
CHRISTOPHER STEPHEN SMITH | Aug 1958 | British | Director | 1996-02-28 UNTIL 2019-03-22 | RESIGNED |
CHRISTOPHER STEPHEN SMITH | Aug 1958 | British | Director | 1996-02-28 UNTIL 1996-02-28 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1996-02-28 UNTIL 1996-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jill Elizabeth Ollerton | 2019-03-22 | 3/1959 | Hapton Burnley |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Christopher Stephen Smith | 2016-04-06 - 2019-03-22 | 8/1958 | Clitheroe Lancashire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HAMELDON ANGUS LIMITED | 2023-11-07 | 28-02-2023 | £100 Cash £100 equity |
Dormant Company Accounts - HAMELDON ANGUS LIMITED | 2022-11-30 | 28-02-2022 | £2 Cash £2 equity |
Dormant Company Accounts - HAMELDON ANGUS LIMITED | 2021-09-09 | 28-02-2021 | £2 Cash £2 equity |
Dormant Company Accounts - HAMELDON ANGUS LIMITED | 2020-10-24 | 28-02-2020 | £2 Cash £2 equity |
Dormant Company Accounts - HAMELDON ANGUS LIMITED | 2019-10-29 | 28-02-2019 | £2 Cash £2 equity |
Dormant Company Accounts - GREENACRE GARAGE LIMITED | 2018-11-13 | 28-02-2018 | £2 Cash £2 equity |
Dormant Company Accounts - GREENACRE GARAGE LIMITED | 2017-12-01 | 28-02-2017 | £1 Cash £1 equity |
Dormant Company Accounts - GREENACRE GARAGE LIMITED | 2016-11-30 | 28-02-2016 | £1 Cash £1 equity |
Dormant Company Accounts - GREENACRE GARAGE LIMITED | 2015-11-28 | 28-02-2015 | £1 Cash £1 equity |
Dormant Company Accounts - GREENACRE GARAGE LIMITED | 2014-11-06 | 28-02-2014 | £1 Cash £1 equity |