HAMILTON CONTRACTS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3EF

Company number 03595755
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address NICON HOUSE, 45 SILVER STREET, ENFIELD, MIDDLESEX, ENGLAND, EN1 3EF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Nicon House 45 Silver Street Enfield Middlesex EN1 3EF on 22 March 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of HAMILTON CONTRACTS LIMITED are www.hamiltoncontracts.co.uk, and www.hamilton-contracts.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and three months. Hamilton Contracts Limited is a Private Limited Company. The company registration number is 03595755. Hamilton Contracts Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Hamilton Contracts Limited is Nicon House 45 Silver Street Enfield Middlesex England En1 3ef. The company`s financial liabilities are £1089.03k. It is £-29.58k against last year. The cash in hand is £740.17k. It is £-237.32k against last year. And the total assets are £1543.88k, which is £-203.53k against last year. JONES, Michael David is a Director of the company. Secretary JONES, Albert Edward has been resigned. Secretary STAINTON, Simon has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


hamilton contracts Key Finiance

LIABILITIES £1089.03k
-3%
CASH £740.17k
-25%
TOTAL ASSETS £1543.88k
-12%
All Financial Figures

Current Directors

Director
JONES, Michael David
Appointed Date: 09 July 1998
62 years old

Resigned Directors

Secretary
JONES, Albert Edward
Resigned: 01 February 2011
Appointed Date: 28 April 2005

Secretary
STAINTON, Simon
Resigned: 28 April 2005
Appointed Date: 09 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr Michael David Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HAMILTON CONTRACTS LIMITED Events

22 Mar 2017
Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Nicon House 45 Silver Street Enfield Middlesex EN1 3EF on 22 March 2017
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

...
... and 43 more events
07 Aug 1998
Secretary resigned
07 Aug 1998
Director resigned
07 Aug 1998
New secretary appointed
07 Aug 1998
New director appointed
09 Jul 1998
Incorporation

HAMILTON CONTRACTS LIMITED Charges

4 May 2010
Mortgage debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Deed of charge over credit balances
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hamilton contracts limited high…