ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamsard 2974 Limited

Hamsard 2974 Limited is a converted/closed company incorporated on 25 August 2000 with the registered office located in Manchester, Greater Manchester. Hamsard 2974 Limited was registered 25 years ago.
Status
Converted/closed
Company No
04063101
Converted / closed
Age
25 years
Incorporated 25 August 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 2 Jan31 Dec 2011 (12 months)
Accounts type is Full
Next accounts for period 4 January 2013
Was due on 4 October 2013 (12 years ago)
Address
1 Angel Square
Manchester
M60 0AG
United Kingdom
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1965
Director • Accountant • British • Lives in UK • Born in Jun 1957
Director • Corporate Treasurer • British • Lives in England • Born in Jul 1962
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dill & Sons Limited
Patrick Moynihan is a mutual person.
Active
NCH Shoes Limited
Mr Anthony Philip James Crossland and Patrick Moynihan are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2003–2011)
Period Ended
31 Dec 2011
For period 31 Dec31 Dec 2011
Traded for 12 months
Cash in Bank
£3K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£336.29M
Increased by £128.77M (+62%)
Total Liabilities
-£207.51M
Same as previous period
Net Assets
£128.78M
Increased by £128.77M (+4292467%)
Debt Ratio (%)
62%
Decreased by 38.29% (-38%)
Latest Activity
Confirmation Submitted
12 Years Ago on 15 Aug 2013
Mr Patrick Moynihan Details Changed
12 Years Ago on 31 Jul 2013
Mr Anthony Philip James Crossland Details Changed
12 Years Ago on 31 Jul 2013
Stephen Humes Resigned
12 Years Ago on 31 May 2013
Roger Stanley Ashton Morgan Details Changed
12 Years Ago on 22 May 2013
Registered Address Changed
12 Years Ago on 4 Dec 2012
Full Accounts Submitted
13 Years Ago on 8 Oct 2012
Confirmation Submitted
13 Years Ago on 10 Aug 2012
Confirmation Submitted
14 Years Ago on 22 Aug 2011
Mr Stephen Humes Appointed
14 Years Ago on 1 Aug 2011
Get Credit Report
Discover Hamsard 2974 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Miscellaneous
Submitted on 12 Dec 2013
Resolutions
Submitted on 12 Dec 2013
Annual return made up to 31 July 2013 with full list of shareholders
Submitted on 15 Aug 2013
Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013
Submitted on 14 Aug 2013
Director's details changed for Mr Patrick Moynihan on 31 July 2013
Submitted on 14 Aug 2013
Resolutions
Submitted on 27 Jun 2013
Termination of appointment of Stephen Humes as a director
Submitted on 31 May 2013
Director's details changed for Roger Stanley Ashton Morgan on 22 May 2013
Submitted on 22 May 2013
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012
Submitted on 4 Dec 2012
Full accounts made up to 31 December 2011
Submitted on 8 Oct 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year