HAMBLYS LIMITED
LAUNCESTON

Hellopages » Cornwall » Cornwall » PL15 7ED

Company number 06754132
Status Active
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address PENNYGILLAM WAY, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7ED
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 45190 - Sale of other motor vehicles, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 20 November 2016 with updates; Register(s) moved to registered inspection location 20 Western Road Launceston Cornwall PL15 7BA. The most likely internet sites of HAMBLYS LIMITED are www.hamblys.co.uk, and www.hamblys.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Sandplace Rail Station is 17.1 miles; to Bodmin Parkway Rail Station is 17.7 miles; to Keyham Rail Station is 18.7 miles; to Plymouth Rail Station is 20.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamblys Limited is a Private Limited Company. The company registration number is 06754132. Hamblys Limited has been working since 20 November 2008. The present status of the company is Active. The registered address of Hamblys Limited is Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall Pl15 7ed. . BARRETT, Jeanne Ann is a Secretary of the company. BARRETT, Abel William John is a Director of the company. BARRETT, Stephen John is a Director of the company. PERRYMAN, Stephen Grenville is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRETT, Jeanne Ann has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
BARRETT, Jeanne Ann
Appointed Date: 20 November 2008

Director
BARRETT, Abel William John
Appointed Date: 20 November 2008
80 years old

Director
BARRETT, Stephen John
Appointed Date: 20 November 2008
52 years old

Director
PERRYMAN, Stephen Grenville
Appointed Date: 01 October 2009
66 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2008
Appointed Date: 20 November 2008

Director
BARRETT, Jeanne Ann
Resigned: 01 October 2009
Appointed Date: 20 November 2008
80 years old

Director
KAHAN, Barbara
Resigned: 20 November 2008
Appointed Date: 20 November 2008
94 years old

Persons With Significant Control

Barrett Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMBLYS LIMITED Events

03 Jan 2017
Full accounts made up to 30 September 2016
07 Dec 2016
Confirmation statement made on 20 November 2016 with updates
18 Feb 2016
Register(s) moved to registered inspection location 20 Western Road Launceston Cornwall PL15 7BA
12 Jan 2016
Full accounts made up to 30 September 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 382,500

...
... and 29 more events
15 Dec 2008
Director and secretary appointed jeanne ann barrett
15 Dec 2008
Director appointed abel william john barrett
25 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
25 Nov 2008
Appointment terminated director barbara kahan
20 Nov 2008
Incorporation

HAMBLYS LIMITED Charges

9 January 2012
Debenture deed
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Debenture
Delivered: 14 October 2009
Status: Satisfied on 5 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…