Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jan
⟶
31 Dec 2011
(12 months)
Accounts type is
Full
Next accounts for period
4 January 2013
Was due on
4 October 2013
(12 years ago)
Learn more about Hamsard 2974 Limited
Contact
Update Details
Address
1 Angel Square
Manchester
M60 0AG
United Kingdom
Same address for the past
12 years
Companies in M60 0AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Anthony Philip James Crossland
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1965
Patrick Moynihan
Director • Accountant • British • Lives in UK • Born in Jun 1957
Roger Stanley Ashton Morgan
Director • Corporate Treasurer • British • Lives in England • Born in Jul 1962
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs