Hamard Group Limited RUBERY BIRMINGHAM


Founded in 1985, Hamard Group, classified under reg no. 01972558 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 39 years. Its financial year was closed on Wed, 2nd Oct and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hamard Group Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972558
Date of Incorporation Wed, 18th Dec 1985
Industry Dormant Company
End of financial Year 2nd October
Company age 39 years old
Account next due date Tue, 2nd Jul 2024 (42 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 January 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Nigel J.

Position: Director

Appointed: 31 March 2000

Resigned: 24 January 2008

Timothy M.

Position: Director

Appointed: 19 September 1995

Resigned: 24 December 2008

Christopher W.

Position: Director

Appointed: 19 September 1995

Resigned: 31 March 2000

Trevor B.

Position: Director

Appointed: 11 July 1994

Resigned: 19 September 1995

Timothy M.

Position: Secretary

Appointed: 22 June 1992

Resigned: 10 March 2006

Christopher B.

Position: Director

Appointed: 22 June 1992

Resigned: 19 September 1995

Fatima C.

Position: Director

Appointed: 22 June 1992

Resigned: 27 September 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Compass Contract Services (U.k.) Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Contract Services (U.K.) Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2114954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to September 30, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements