Hammelec (midlands) Ltd BIRMINGHAM


Founded in 2012, Hammelec (midlands), classified under reg no. 07940490 is a active - proposal to strike off company. Currently registered at Unit 43 Bizspace Business Park B11 2AL, Birmingham the company has been in the business for twelve years. Its financial year was closed on 29th February and its latest financial statement was filed on February 29, 2020.

Hammelec (midlands) Ltd Address / Contact

Office Address Unit 43 Bizspace Business Park
Office Address2 Tyseley
Town Birmingham
Post code B11 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07940490
Date of Incorporation Tue, 7th Feb 2012
Industry Electrical installation
End of financial Year 29th February
Company age 12 years old
Account next due date Tue, 30th Nov 2021 (881 days after)
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Mon, 21st Feb 2022 (2022-02-21)
Last confirmation statement dated Sun, 7th Feb 2021

Company staff

Shaun N.

Position: Director

Appointed: 08 February 2020

Declan N.

Position: Director

Appointed: 01 September 2017

Resigned: 08 February 2020

Joseph N.

Position: Director

Appointed: 01 August 2012

Resigned: 01 September 2017

Alan D.

Position: Director

Appointed: 07 February 2012

Resigned: 02 June 2012

Mark G.

Position: Director

Appointed: 07 February 2012

Resigned: 02 June 2012

Paul O.

Position: Director

Appointed: 07 February 2012

Resigned: 02 June 2012

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Paul O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-29
Net Worth88 78166 474   
Balance Sheet
Current Assets122 562143 269122 415126 101154 044
Net Assets Liabilities 66 47454 19116 41213 777
Net Assets Liabilities Including Pension Asset Liability88 78166 474   
Reserves/Capital
Shareholder Funds88 78166 474   
Other
Creditors 80 15271 101112 087140 267
Fixed Assets3 8353 3572 8772 398 
Net Current Assets Liabilities84 94663 11751 31414 01413 777
Total Assets Less Current Liabilities88 78166 47454 19116 41213 777
Creditors Due Within One Year37 61680 152   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
Free Download (1 page)

Company search

Advertisements