HANSON (NAIL) LIMITED
Overview
Company Name | HANSON (NAIL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00365412 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HANSON (NAIL) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HANSON (NAIL) LIMITED located?
Registered Office Address | Second Floor, Arena Court Crown Lane SL6 8QZ Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HANSON (NAIL) LIMITED?
Company Name | From | Until |
---|---|---|
NORTHERN AMALGAMATED INDUSTRIES LIMITED | Feb 19, 1941 | Feb 19, 1941 |
What are the latest accounts for HANSON (NAIL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANSON (NAIL) LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for HANSON (NAIL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hanson Overseas Holdings Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HANSON (NAIL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206025900001 | |||||||
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 182670630001 | ||||
DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 183842720001 | ||||
GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 130888540002 | ||||
QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | Finance Director | 287317590001 | ||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
MOFFAT, David Stewart | Secretary | Laxton 176 Kimbolton Road MK41 8DW Bedford Bedfordshire | British | 55823050001 | ||||||
O'SHEA, Patrick Joseph | Secretary | 5 The Green Codicote SG4 8UR Stevenage Hertfordshire | British | Chartered Accountant | 45448630001 | |||||
PENTNEY, Michael James | Secretary | 2 Roundhouse Drive Perry PE28 0DJ Huntingdon Cambridgeshire | British | 41043170001 | ||||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
ASHFORD, Leslie Ernest Thomas | Director | 27 Beckenham Road BR4 0QR West Wickham Kent | England | British | Director | 398670001 | ||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant Hanson | 90294620001 | |||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | Accountant | 160732500001 | ||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director | 4655640001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | Finance Director | 131676390004 | ||||
GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Chartered Accountant | 131516210001 | ||||
HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | Solicitor | 68385620001 | |||||
JORDAN, Roger | Director | Aragon Cottage WD2 8EW Letchmore Heath Herts | British | Company Director | 495890001 | |||||
LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | Company Director | 130757120001 | ||||
LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | Group Chief Accountant Hanson | 3893370002 | ||||
MOFFAT, David Stewart | Director | Laxton 176 Kimbolton Road MK41 8DW Bedford Bedfordshire | British | Accountant | 55823050001 | |||||
O'SHEA, Patrick Joseph | Director | 5 The Green Codicote SG4 8UR Stevenage Hertfordshire | British | Chartered Accountant | 45448630001 | |||||
PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | Finance Director, Hanson Uk | 152863060001 | ||||
READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | Head Of Corporate Development | 67023680001 | ||||
SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | Group Chief Accountant Hanson | 90315200001 | ||||
THOMAS, Christopher John | Director | Whateley House 9 Wheatley Green Four Oaks B74 2RL Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 37235920002 | ||||
WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | Germany | German | Director | 220319550003 | ||||
WILKINSON, Neil Freeman | Director | 24 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | British | Chartered Accountant | 638810001 |
Who are the persons with significant control of HANSON (NAIL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanson Overseas Holdings Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0