Hamech Limited BASINGSTOKE


Hamech started in year 1973 as Private Limited Company with registration number 01104883. The Hamech company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Basingstoke at - Rutherford Road. Postal code: RG24 8PD.

Currently there are 4 directors in the the firm, namely Simon B., John T. and James D. and others. In addition one secretary - Helen J. - is with the company. Currently 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.

Hamech Limited Address / Contact

Office Address - Rutherford Road
Town Basingstoke
Post code RG24 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104883
Date of Incorporation Thu, 29th Mar 1973
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Helen J.

Position: Secretary

Appointed: 17 August 2023

Simon B.

Position: Director

Appointed: 18 December 2015

John T.

Position: Director

Appointed: 15 October 2010

James D.

Position: Director

Appointed: 15 October 2010

Kenneth D.

Position: Director

Appointed: 15 October 2010

Sarah T.

Position: Secretary

Appointed: 06 March 2015

Resigned: 17 August 2023

Simon E.

Position: Director

Appointed: 15 October 2010

Resigned: 29 July 2020

Nicola D.

Position: Secretary

Appointed: 30 August 2002

Resigned: 05 March 2015

John C.

Position: Director

Appointed: 26 June 2001

Resigned: 31 December 2002

Michele L.

Position: Secretary

Appointed: 26 June 2001

Resigned: 30 August 2002

Michele L.

Position: Director

Appointed: 26 June 2001

Resigned: 30 August 2002

David H.

Position: Director

Appointed: 28 January 1997

Resigned: 29 February 2000

Victor P.

Position: Secretary

Appointed: 28 November 1996

Resigned: 26 June 2001

Sandra B.

Position: Secretary

Appointed: 04 August 1993

Resigned: 28 November 1996

David K.

Position: Director

Appointed: 29 December 1992

Resigned: 15 October 2010

James M.

Position: Director

Appointed: 29 December 1992

Resigned: 15 October 2010

Alan N.

Position: Director

Appointed: 29 December 1992

Resigned: 31 December 1998

Derek R.

Position: Director

Appointed: 29 December 1992

Resigned: 01 October 1994

Kent S.

Position: Director

Appointed: 29 December 1992

Resigned: 15 October 2010

Brian S.

Position: Director

Appointed: 29 December 1992

Resigned: 31 December 1999

William S.

Position: Director

Appointed: 29 December 1992

Resigned: 31 December 1998

Michael B.

Position: Director

Appointed: 29 December 1992

Resigned: 09 April 1999

Anthony A.

Position: Secretary

Appointed: 29 December 1992

Resigned: 15 July 1993

Victor P.

Position: Director

Appointed: 29 December 1992

Resigned: 22 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Hamech Holding Company Limited from Hampshire, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Crown Equipment Corporation that put New Bremen, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hamech Holding Company Limited

Rutherford Road Basingstoke, Hampshire, RG24 8PD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01248605
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Equipment Corporation

44 South Washington Street, New Bremen, Ohio, 45869, United States

Legal authority Us Law
Legal form Corporation
Notified on 6 April 2016
Ceased 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 Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements