Hamilton Heating Group Limited
- Active
- Incorporated on 18 Dec 2015
Reg Address: Queensgate House, Cookham Road, Bracknell RG12 1RB, England
- Summary The company with name "Hamilton Heating Group Limited" is a private limited company and located in Queensgate House, Cookham Road, Bracknell RG12 1RB. Hamilton Heating Group Limited is currently in active status and it was incorporated on 18 Dec 2015 (8 years 9 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hamilton Heating Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Stuart John Overend | Director | 10 Jun 2019 | British | Resigned 16 Nov 2020 |
3 | Alan William Virgo | Director | 6 Mar 2018 | British | Resigned 30 Sep 2021 |
4 | Alan William Virgo | Director | 6 Mar 2018 | British | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 6 Mar 2018 | - | Resigned 1 Apr 2020 |
6 | Clive Stanley Norman | Director | 15 Jan 2016 | British | Resigned 6 Mar 2018 |
7 | Alan Jonathan Simpson | Director | 15 Jan 2016 | British | Active |
8 | Alan Jonathan Simpson | Director | 15 Jan 2016 | British | Active |
9 | Paul Michael Hamilton | Director | 18 Dec 2015 | British | Active |
10 | Paul Michael Hamilton | Director | 18 Dec 2015 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brickability Enterprises Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Apr 2018 | - | Active |
2 | Mr Paul Michael Hamilton Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 26 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hamilton Heating Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 10 Jan 2023 | Download PDF |
2 | Accounts - Audit Exemption Subsiduary | 10 Jan 2023 | Download PDF |
3 | Accounts - Legacy | 10 Jan 2023 | Download PDF |
4 | Other - Legacy | 10 Jan 2023 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
6 | Accounts - Audit Exemption Subsiduary | 14 Apr 2021 | Download PDF |
7 | Other - Legacy | 14 Apr 2021 | Download PDF |
8 | Other - Legacy | 14 Apr 2021 | Download PDF |
9 | Accounts - Legacy | 14 Apr 2021 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 8 Jan 2021 | Download PDF 3 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
15 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
18 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
19 | Confirmation Statement - Updates | 6 Jan 2020 | Download PDF 7 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Dec 2019 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Dec 2019 | Download PDF 2 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Dec 2019 | Download PDF 68 Pages |
23 | Accounts - Full | 30 Aug 2019 | Download PDF 18 Pages |
24 | Address - Change Registered Office Company With Date Old New | 20 Aug 2019 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 31 Dec 2018 | Download PDF 8 Pages |
27 | Persons With Significant Control - Change To A Person With Significant Control | 12 Dec 2018 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 12 Dec 2018 | Download PDF 2 Pages |
29 | Address - Change Registered Office Company With Date Old New | 12 Dec 2018 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 12 Dec 2018 | Download PDF 2 Pages |
31 | Accounts - Group | 7 Oct 2018 | Download PDF 27 Pages |
32 | Address - Change Registered Office Company With Date Old New | 4 May 2018 | Download PDF 1 Pages |
33 | Accounts - Change Account Reference Date Company Current Extended | 19 Apr 2018 | Download PDF 1 Pages |
34 | Incorporation - Memorandum Articles | 22 Mar 2018 | Download PDF 25 Pages |
35 | Resolution | 22 Mar 2018 | Download PDF 2 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Mar 2018 | Download PDF 42 Pages |
37 | Address - Change Registered Office Company With Date Old New | 14 Mar 2018 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2018 | Download PDF 1 Pages |
39 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Mar 2018 | Download PDF 39 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2018 | Download PDF 60 Pages |
43 | Mortgage - Satisfy Charge Full | 7 Mar 2018 | Download PDF 1 Pages |
44 | Mortgage - Satisfy Charge Full | 7 Mar 2018 | Download PDF 1 Pages |
45 | Confirmation Statement - Updates | 4 Jan 2018 | Download PDF 6 Pages |
46 | Accounts - Group | 10 Jul 2017 | Download PDF 29 Pages |
47 | Confirmation Statement - Updates | 8 Feb 2017 | Download PDF 29 Pages |
48 | Officers - Change Person Director Company With Change Date | 7 Feb 2017 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 26 Jan 2017 | Download PDF 2 Pages |
50 | Resolution | 22 Feb 2016 | Download PDF 27 Pages |
51 | Capital - Allotment Shares | 22 Feb 2016 | Download PDF 8 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Feb 2016 | Download PDF 30 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Feb 2016 | Download PDF 15 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2016 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2016 | Download PDF 2 Pages |
56 | Incorporation - Company | 18 Dec 2015 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.