Hams Warrington Limited WOKINGHAM


Hams Warrington Limited is a private limited company registered at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-06-25, this 5-year-old company is run by 5 directors.
Director Stefania T., appointed on 11 October 2023. Director Imran H., appointed on 11 October 2023. Director Philip F., appointed on 04 December 2020.
The company is officially classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909). According to Companies House records there was a name change on 2018-06-25 and their previous name was Hams Washington Limited.
The last confirmation statement was sent on 2023-06-24 and the date for the subsequent filing is 2024-07-08. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Hams Warrington Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11430340
Date of Incorporation Mon, 25th Jun 2018
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Stefania T.

Position: Director

Appointed: 11 October 2023

Imran H.

Position: Director

Appointed: 11 October 2023

Cng Fuels Ltd

Position: Corporate Secretary

Appointed: 29 March 2022

Philip F.

Position: Director

Appointed: 04 December 2020

Muxin M.

Position: Director

Appointed: 04 December 2020

Baden G.

Position: Director

Appointed: 16 December 2019

Stefania T.

Position: Director

Appointed: 04 December 2020

Resigned: 11 October 2023

Neil F.

Position: Director

Appointed: 30 September 2020

Resigned: 04 December 2020

Duncan R.

Position: Director

Appointed: 30 September 2020

Resigned: 04 December 2020

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 June 2020

Resigned: 29 March 2022

Sebastian S.

Position: Director

Appointed: 06 March 2020

Resigned: 30 September 2020

Daniel P.

Position: Director

Appointed: 30 August 2019

Resigned: 06 March 2020

Sarah C.

Position: Secretary

Appointed: 25 June 2018

Resigned: 04 June 2020

Armin R.

Position: Director

Appointed: 25 June 2018

Resigned: 30 September 2020

Jennifer W.

Position: Secretary

Appointed: 25 June 2018

Resigned: 11 April 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Cng Foresight Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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 Hams Infrastructure Limited that entered Somerton, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Cng Foresight Limited

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12966109
Notified on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hams Infrastructure Limited

Hill Farm House Babcary, Somerton, TA11 7EB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09235111
Notified on 25 June 2018
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hams Washington June 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-03-312020-04-052021-03-31
Balance Sheet
Current Assets11 408 9341 408 934783 306
Net Assets Liabilities 3 826 584 5 242 731
Cash Bank On Hand  862 423 
Debtors1 546 511 
Other Debtors1 540 910 
Property Plant Equipment8 210 4 867 393 
Other
Audit Fees Expenses   9 000
Accrued Liabilities 593 315 356 214
Accumulated Depreciation Impairment Property Plant Equipment   184 580
Additions Other Than Through Business Combinations Property Plant Equipment 4 859 183 681 996
Administrative Expenses 145 604 467 806
Amounts Owed By Group Undertakings  5 6016 600
Amounts Owed By Group Undertakings Participating Interests 5 601 6 600
Amounts Owed By Other Related Parties Other Than Directors   136 753
Amounts Owed To Other Related Parties Other Than Directors   37 436
Amounts Owed To Parent Entities   370 000
Balances Amounts Owed By Related Parties   707 249
Balances Amounts Owed To Related Parties   325 937
Capital Reduction Decrease In Equity   1
Cash Cash Equivalents 862 423 76 058
Cash Cash Equivalents Cash Flow Value 862 423 76 058
Cost Sales 582 565 1 836 684
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   29 930
Depreciation Expense Property Plant Equipment   184 580
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax    
Further Item Tax Increase Decrease Component Adjusting Items   -14 831
Gross Profit Loss -87 764 555 818
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation   786 365
Increase From Depreciation Charge For Year Property Plant Equipment   184 580
Interest Paid Classified As Operating Activities   -54 960
Interest Payable Similar Charges Finance Costs   54 960
Issue Equity Instruments 4 037 257 1 336 012
Net Current Assets Liabilities-9 851-1 040 809-1 040 809-122 078
Operating Profit Loss -209 032 88 012
Other Interest Expense   54 960
Other Operating Income 24 336  
Other Payables 1 856 428  
Other Taxation Social Security Payable   107 574
Prepayments 533 783  
Profit Loss -209 032-209 03233 052
Profit Loss Before Tax -209 032 33 052
Property Plant Equipment Excluding Right-of-use Assets   5 364 809
Property Plant Equipment Gross Cost8 2104 302 4934 867 3934 984 489
Property Plant Equipment Including Right-of-use Assets 4 867 393 5 364 809
Recoverable Value-added Tax 527  
Redemption Shares Decrease In Equity   -1
Tax Expense Credit Applicable Tax Rate -39 716 6 280
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    
Tax Increase Decrease From Effect Capital Allowances Depreciation   17 535
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 39 716 1 114
Trade Creditors Trade Payables   34 160
Trade Other Payables 2 449 743 905 384
Trade Other Receivables 546 511 707 248
Turnover Revenue 494 801 2 392 502
Amounts Owed To Group Undertakings9 852   
Capital Commitments4 518 790 271 000 
Creditors9 852 2 449 743 
Number Shares Issued Fully Paid  9 
Other Creditors  2 449 743 
Par Value Share  1 
Total Additions Including From Business Combinations Property Plant Equipment  4 859 183 
Total Assets Less Current Liabilities-1 641 3 826 584 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-10-11
filed on: 10th, November 2023
Free Download (2 pages)

Company search