Hamsard One Thousand And Sixty Nine Limited TREORCHY


Founded in 1997, Hamsard One Thousand And Sixty Nine, classified under reg no. 03486011 is an active company. Currently registered at Units A B C D CF42 6EJ, Treorchy the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Nicholas C., Rachel C. and Linda C. and others. In addition one secretary - David E. - is with the company. As of 1 May 2024, there were 5 ex directors - Paul T., James B. and others listed below. There were no ex secretaries.

Hamsard One Thousand And Sixty Nine Limited Address / Contact

Office Address Units A B C D
Office Address2 Treorchy Industrial Estate
Town Treorchy
Post code CF42 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486011
Date of Incorporation Wed, 24th Dec 1997
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Nicholas C.

Position: Director

Appointed: 30 November 2021

Rachel C.

Position: Director

Appointed: 30 November 2021

Linda C.

Position: Director

Appointed: 30 November 2021

David E.

Position: Director

Appointed: 10 March 1998

David E.

Position: Secretary

Appointed: 10 March 1998

Godfrey C.

Position: Director

Appointed: 10 March 1998

Paul T.

Position: Director

Appointed: 01 July 2001

Resigned: 27 April 2007

James B.

Position: Director

Appointed: 25 February 2000

Resigned: 07 May 2004

Thomas B.

Position: Director

Appointed: 10 March 1998

Resigned: 30 June 2001

Peter M.

Position: Director

Appointed: 10 March 1998

Resigned: 29 December 2003

Paul M.

Position: Director

Appointed: 10 March 1998

Resigned: 25 February 2000

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 24 December 1997

Resigned: 10 March 1998

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 24 December 1997

Resigned: 09 March 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Godfrey C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is David E. This PSC owns 25-50% shares and has 25-50% voting rights.

Godfrey C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors102242    
Other Debtors 242    
Property Plant Equipment375 332353 776332 220310 664289 108267 552
Other
Accumulated Depreciation Impairment Property Plant Equipment91 894113 450135 006156 562178 118199 674
Amounts Owed By Group Undertakings102     
Amounts Owed To Group Undertakings 85 677135 80383 51732 147101 111
Creditors153 291149 731135 80383 51781 647105 778
Fixed Assets587 658566 102544 546522 990501 434479 878
Increase From Depreciation Charge For Year Property Plant Equipment 21 55621 55621 55621 55621 556
Investments Fixed Assets212 326212 326212 326212 326212 326212 326
Investments In Group Undertakings212 326212 326212 326212 326212 326212 326
Net Current Assets Liabilities-153 189-149 489-135 803-83 517-81 647-105 778
Other Creditors153 29164 054  49 5004 667
Property Plant Equipment Gross Cost467 226467 226467 226467 226467 226 
Total Assets Less Current Liabilities434 469416 613408 743439 473419 787374 100
Average Number Employees During Period   255
Number Shares Issued Fully Paid  158 583158 583158 583158 583
Par Value Share  1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements