HAMMELEC (MIDLANDS) LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2AL

Company number 07940490
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address UNIT 43 BIZSPACE BUSINESS PARK, TYSELEY, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B11 2AL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 99 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HAMMELEC (MIDLANDS) LTD are www.hammelecmidlands.co.uk, and www.hammelec-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Hammelec Midlands Ltd is a Private Limited Company. The company registration number is 07940490. Hammelec Midlands Ltd has been working since 07 February 2012. The present status of the company is Active. The registered address of Hammelec Midlands Ltd is Unit 43 Bizspace Business Park Tyseley Birmingham West Midlands England B11 2al. . NASH, Joseph is a Director of the company. Director DIX, Alan has been resigned. Director GOULD, Mark has been resigned. Director OLEARY, Paul has been resigned. The company operates in "Electrical installation".


Current Directors

Director
NASH, Joseph
Appointed Date: 01 August 2012
31 years old

Resigned Directors

Director
DIX, Alan
Resigned: 02 June 2012
Appointed Date: 07 February 2012
52 years old

Director
GOULD, Mark
Resigned: 02 June 2012
Appointed Date: 07 February 2012
50 years old

Director
OLEARY, Paul
Resigned: 02 June 2012
Appointed Date: 07 February 2012
68 years old

HAMMELEC (MIDLANDS) LTD Events

08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 99

01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
06 May 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 99

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 11 more events
17 Apr 2013
Termination of appointment of Alan Dix as a director
01 Feb 2013
Particulars of a mortgage or charge / charge no: 3
31 Jan 2013
Particulars of a mortgage or charge / charge no: 2
31 Jan 2013
Particulars of a mortgage or charge / charge no: 1
07 Feb 2012
Incorporation

HAMMELEC (MIDLANDS) LTD Charges

24 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: A Dix
Description: Fixed and floating charge over the undertaking and all…
24 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: M Gould
Description: Fixed and floating charge over the undertaking and all…
23 January 2013
Debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: P Oleary
Description: Fixed and floating charge over the undertaking and all…