Hammond Electronics Limited BASINGSTOKE


Founded in 1984, Hammond Electronics, classified under reg no. 01811022 is an active company. Currently registered at Unit 1 Onslow Close RG24 8QL, Basingstoke the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Ross H., Alexander S. and Roger K. and others. In addition one secretary - Simon C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David W. who worked with the the company until 7 March 2007.

Hammond Electronics Limited Address / Contact

Office Address Unit 1 Onslow Close
Office Address2 Kingsland Business Park
Town Basingstoke
Post code RG24 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01811022
Date of Incorporation Wed, 25th Apr 1984
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ross H.

Position: Director

Appointed: 01 August 2021

Alexander S.

Position: Director

Appointed: 04 September 2007

Simon C.

Position: Secretary

Appointed: 07 March 2007

Roger K.

Position: Director

Appointed: 17 February 1998

Robert H.

Position: Director

Appointed: 07 July 1991

Paul V.

Position: Director

Appointed: 07 March 2007

Resigned: 30 August 2007

Raymond S.

Position: Director

Appointed: 07 March 2007

Resigned: 01 August 2021

Angelo G.

Position: Director

Appointed: 01 October 2004

Resigned: 11 February 2005

Christopher W.

Position: Director

Appointed: 01 January 2003

Resigned: 25 February 2003

David W.

Position: Secretary

Appointed: 01 January 2001

Resigned: 07 March 2007

Ian M.

Position: Director

Appointed: 01 January 2001

Resigned: 23 November 2001

Valerie K.

Position: Director

Appointed: 17 February 1998

Resigned: 01 January 2003

William H.

Position: Director

Appointed: 07 July 1991

Resigned: 01 January 2001

Robert A.

Position: Director

Appointed: 07 July 1991

Resigned: 01 January 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Robert H. This PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the PSC register is Robert H. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, March 2023
Free Download (15 pages)

Company search

Advertisements