Hamsard 3028 Limited WIGAN


Founded in 2006, Hamsard 3028, classified under reg no. 05932933 is an active company. Currently registered at Iko Appley Lane North WN6 9AB, Wigan the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Anthony C., Frank H.. Of them, Frank H. has been with the company the longest, being appointed on 9 September 2013 and Anthony C. has been with the company for the least time - from 1 August 2018. At present 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.

Hamsard 3028 Limited Address / Contact

Office Address Iko Appley Lane North
Office Address2 Appley Bridge
Town Wigan
Post code WN6 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05932933
Date of Incorporation Tue, 12th Sep 2006
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (259 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Sep 2023 (2023-09-26)
Last confirmation statement dated Mon, 12th Sep 2022

Company staff

Anthony C.

Position: Director

Appointed: 01 August 2018

Frank H.

Position: Director

Appointed: 09 September 2013

Tcss Limited

Position: Corporate Secretary

Appointed: 22 December 2011

Andrew W.

Position: Director

Appointed: 16 May 2013

Resigned: 23 July 2018

Burton M.

Position: Director

Appointed: 01 March 2011

Resigned: 16 May 2013

Burton M.

Position: Secretary

Appointed: 31 March 2009

Resigned: 22 December 2011

Danny R.

Position: Director

Appointed: 31 March 2009

Resigned: 22 December 2011

Frank M.

Position: Director

Appointed: 10 December 2007

Resigned: 30 April 2008

Timothy C.

Position: Director

Appointed: 28 September 2006

Resigned: 31 May 2008

Roger H.

Position: Secretary

Appointed: 28 September 2006

Resigned: 31 March 2009

Roger H.

Position: Director

Appointed: 28 September 2006

Resigned: 31 March 2009

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2006

Resigned: 28 September 2006

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2006

Resigned: 28 September 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Iko Europe Holdings Ulc from Calgary, Canada. The abovementioned PSC is classified as "an unlimited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Iko Enterprises Limited that put Calgary, Canada as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Iko Europe Holdings Ulc

310 700 4th Avenue Sw, Calgary, Alberta, Canada

Legal authority Business Corporations Act 2020
Legal form Unlimited Liability Company
Country registered Canada
Place registered Alberta
Registration number Tbc
Notified on 30 June 2020
Nature of control: 75,01-100% shares

Iko Enterprises Limited

310, Mcfralane Tower 700-4th Avenue S. W., Calgary, Alberta, Canada

Legal authority Canadian
Legal form Limited Company
Country registered Canada
Place registered Canada
Registration number 20339166
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, November 2023
Free Download (8 pages)

Company search