HAMSAARD 2019 LIMITED
Overview
Company Name | HAMSAARD 2019 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI031145 |
Jurisdiction | Northern Ireland |
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 HAMSAARD 2019 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAMSAARD 2019 LIMITED located?
Registered Office Address | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMSAARD 2019 LIMITED?
Company Name | From | Until |
---|---|---|
KEDINGTON (NORTHERN IRELAND) LIMITED | Jul 22, 1996 | Jul 22, 1996 |
What are the latest accounts for HAMSAARD 2019 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for HAMSAARD 2019 LIMITED?
Last Confirmation Statement Made Up To | Jul 29, 2026 |
---|---|
Next Confirmation Statement Due | Aug 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 29, 2025 |
Overdue | No |
What are the latest filings for HAMSAARD 2019 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2025 | 4 pages | AA | ||||||||||
Change of details for Ng Bailey It Services Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2024 | 4 pages | AA | ||||||||||
Appointment of Rachel Clare Salmon as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2023 | 7 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Stockton on Sep 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ng Bailey It Services Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Feb 25, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with updates | 3 pages | CS01 | ||||||||||
Statement of capital on Feb 18, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Feb 26, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Porter as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of HAMSAARD 2019 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUCE, Rosemary Fay | Secretary | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | 323878600001 | |||||||
SALMON, Rachel Clare | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | United Kingdom | British | Group Finance Director | 323867090001 | ||||
STOCKTON, Jonathan | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | United Kingdom | British | Director | 271424150002 | ||||
ASHMAN, Linda | Secretary | Sycamore Farm 421 Huddersfield Road HD8 8NE Shelley Woodhouse Huddersfield, United Kingdom | 144941730001 | |||||||
COWELL, Barbara | Secretary | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | 144941760001 | |||||||
MCDONELL, Lisa Michelle | Secretary | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | British | 170542980001 | ||||||
SALMON, Rachel Clare | Secretary | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | 251013240001 | |||||||
STACEY, Paul | Secretary | 137 Charlemont Griffith Avenue Dublin 9 | 144941580001 | |||||||
NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street London EC1A 7AJ | 45816950001 | |||||||
ANDREWS, Mark | Director | Hebers Ghyll Hebers Ghyll Drive LS29 9QH Iikley United Kingdom | United Kingdom | British | Engineer | 69744450003 | ||||
BELL, Ian | Director | 16 Glenvar Park Blackrock Co. Dublin | Irish | Solicitor | 144941650001 | |||||
BUCKLEY, Leslie | Director | 5 Rocklands Harbour Road Dalkey Road Co. Dublin | Irish | Director | 144941620001 | |||||
COBAIN, Gary | Director | 12 Gainsborough Close Malahide Co Dublin Ireland | British | Company Director | 144941600001 | |||||
COGAN, Paul Murray | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | England | British | Chartered Accountant | 169818810001 | ||||
CONNOLLY, Paul | Director | 2 Ailesbury Road Ballsbridge Dublin 4 | Irish | Director | 144941630001 | |||||
HALL, Alan | Director | 37 Killeaton Park Dumurry BT17 9HR Belfast Northern Ireland | British | Head Of Customer Services | 144941670001 | |||||
HARRIS, Daren | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | Uk | British | None | 162855580001 | ||||
HARRISON, Vincent | Director | 105 Mount Merrion Avenue Blackrock Co. Dublin | Irish | Accountant | 144941610001 | |||||
HENDERSON, Anthony David | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | British | Operations Manager | 92775610002 | |||||
HURCOMB, David Stuart | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | United Kingdom | British | Engineer & Accountant | 34516340004 | ||||
LANE, David John | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | England | British | Chartered Managementaccountant | 101477610001 | ||||
MARKS, Lee | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | England | British | Group Commercial Director | 170130480001 | ||||
MURRAY, Michael Anthony | Director | 4 Aberfoyle Gardens Belfast BT10 0DZ | Northern Ireland | Irish | Financial Controller | 155158310001 | ||||
NEWTON, Christopher John Landsborough | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | British | Management Accountant | 101779200001 | |||||
O'BRIEN, Denis | Director | 77 Wellington Road Ballsbridge Dublin 4 | Irish | Director | 144941640001 | |||||
PATSALIDES, Peter | Director | 14 Franklin Buildings Millenium Harbour E14 9RE Westferry Road London | Operations Manager | 144941700001 | ||||||
PORTER, Michael | Director | Carson Mcdowell Murray House BT1 6DN Murray Street Belfast | England | British | Chief Financial Officer | 98481250002 | ||||
REID, Jerry | Director | 19 Belmont Lawn Blackrock Co.Dublin | Irish | Company Director | 144941590001 | |||||
STACEY, Paul | Director | 137 Charlemont Griffith Avenue Dublin 9 Ireland | Irish | Accountant | 144941660001 |
Who are the persons with significant control of HAMSAARD 2019 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ng Bailey It Services Limited | Apr 06, 2016 | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre 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