Hamlin Knight Limited COVENTRY


Hamlin Knight started in year 1998 as Private Limited Company with registration number 03655199. The Hamlin Knight company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Coventry at Friars House. Postal code: CV1 2TE. Since 6th November 1998 Hamlin Knight Limited is no longer carrying the name Coolonce.

The firm has one director. Jonathan H., appointed on 16 January 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamlin Knight Limited Address / Contact

Office Address Friars House
Office Address2 Manor House Drive
Town Coventry
Post code CV1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655199
Date of Incorporation Fri, 23rd Oct 1998
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Jonathan H.

Position: Director

Appointed: 16 January 2009

Keith T.

Position: Director

Appointed: 31 July 2008

Resigned: 16 January 2009

Steven B.

Position: Director

Appointed: 31 July 2008

Resigned: 16 January 2009

Jonathan H.

Position: Secretary

Appointed: 05 September 2007

Resigned: 06 March 2009

Clare H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 05 September 2007

Jill R.

Position: Director

Appointed: 09 November 1998

Resigned: 31 July 2008

Simon G.

Position: Director

Appointed: 23 October 1998

Resigned: 09 November 1998

Michael T.

Position: Secretary

Appointed: 23 October 1998

Resigned: 30 September 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 October 1998

Resigned: 23 October 1998

Pascal G.

Position: Director

Appointed: 23 October 1998

Resigned: 06 March 2009

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1998

Resigned: 23 October 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Jonathan H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jonathan H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Coolonce November 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand468 289270 360202 110335 307293 422318 960
Current Assets960 027821 434642 202438 477485 148478 837
Debtors491 738551 074440 092103 170191 726159 877
Net Assets Liabilities  346 022187 615249 286286 159
Other Debtors 72 34650 35131 84416 048 
Property Plant Equipment8 7398 3875 46014 5728 3827 247
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    95 01090 535
Accumulated Depreciation Impairment Property Plant Equipment41 25032 98036 81834 07629 23728 150
Additions Other Than Through Business Combinations Property Plant Equipment 5 1991 76714 667  
Average Number Employees During Period 21211388
Bank Borrowings Overdrafts   45 27635 833 
Creditors438 076373 193301 64045 276113 40182 908
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 455
Disposals Property Plant Equipment     8 455
Fixed Assets    8 3827 247
Increase From Depreciation Charge For Year Property Plant Equipment 5 5514 6945 5556 1907 368
Net Current Assets Liabilities521 951448 241340 562218 319371 747395 929
Other Creditors220 684177 963151 52478 930113 373 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 8218568 29711 029 
Other Disposals Property Plant Equipment 13 8218568 29711 029 
Other Taxation Social Security Payable130 983141 477132 526112 77682 699 
Property Plant Equipment Gross Cost49 98941 36742 27848 64837 61935 397
Total Additions Including From Business Combinations Property Plant Equipment     6 233
Total Assets Less Current Liabilities530 690456 628346 022232 891285 119403 176
Trade Creditors Trade Payables86 40953 75317 59023 7282 339 
Trade Debtors Trade Receivables401 121478 728389 74171 326175 678 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, June 2022
Free Download (9 pages)

Company search