Hamiltons Removals Limited HARLESTON


Hamiltons Removals started in year 1993 as Private Limited Company with registration number 02876342. The Hamiltons Removals company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Harleston at 6 Speedwell Way. Postal code: IP20 9EH. Since 2012/07/27 Hamiltons Removals Limited is no longer carrying the name Hamiltons Furnishings.

Currently there are 5 directors in the the firm, namely John W., Anthony S. and Brian S. and others. In addition one secretary - Michael S. - is with the company. As of 21 May 2024, there was 1 ex director - Nicholas S.. There were no ex secretaries.

This company operates within the IP20 9EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0228486 . It is located at Unit 2, Aldeby Business Park, Beccles with a total of 33 carsand 17 trailers. It has four locations in the UK.

Hamiltons Removals Limited Address / Contact

Office Address 6 Speedwell Way
Office Address2 Harleston Industrial Estate
Town Harleston
Post code IP20 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876342
Date of Incorporation Tue, 30th Nov 1993
Industry Removal services
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

John W.

Position: Director

Appointed: 17 November 2022

Anthony S.

Position: Director

Appointed: 13 April 2015

Brian S.

Position: Director

Appointed: 11 January 1999

Paul W.

Position: Director

Appointed: 30 November 1993

Michael S.

Position: Director

Appointed: 30 November 1993

Michael S.

Position: Secretary

Appointed: 30 November 1993

Nicholas S.

Position: Director

Appointed: 11 January 1999

Resigned: 17 November 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1993

Resigned: 30 November 1993

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we researched, there is Michael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas S. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael S.

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

Nicholas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas S.

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

Paul W.

Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamiltons Furnishings July 27, 2012

Transport Operator Data

Unit 2
Address Aldeby Business Park , Common Road , Aldeby
City Beccles
Post code NR34 0BL
Vehicles 16
Trailers 8
Roy Humphrey (car & Commercial)
Address A140 Ipswich Road , Brome
City Eye
Post code IP23 8AW
Vehicles 3
Trailers 1
Hammonds Accident & Repair
Address Blyth Road Industrial Estate
City Halesworth
Post code IP19 8EN
Vehicles 5
Trailers 5
Unit 6 & Yard
Address Speedwell Way
City Harleston
Post code IP20 9EH
Vehicles 9
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (16 pages)

Company search

Advertisements