HAMTAK LIMITED
MANCHESTER S AND J TRADER (MANCHESTER) LTD

Hellopages » Greater Manchester » Manchester » M19 1BA

Company number 09215371
Status Active
Incorporation Date 12 September 2014
Company Type Private Limited Company
Address 179 MAULDETH ROAD, MANCHESTER, M19 1BA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-05-09 ; Termination of appointment of Asrar Ahmed Khan as a director on 8 May 2017; Appointment of Mr Shahbaz Mohammed Khan as a director on 8 May 2017. The most likely internet sites of HAMTAK LIMITED are www.hamtak.co.uk, and www.hamtak.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Hamtak Limited is a Private Limited Company. The company registration number is 09215371. Hamtak Limited has been working since 12 September 2014. The present status of the company is Active. The registered address of Hamtak Limited is 179 Mauldeth Road Manchester M19 1ba. . KHAN, Shahbaz Mohammed is a Director of the company. Director ALI, Jamal has been resigned. Director ALI, Karamat has been resigned. Director KHAN, Asrar Ahmed has been resigned. Director KHAN, Shahbaz has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
KHAN, Shahbaz Mohammed
Appointed Date: 08 May 2017
38 years old

Resigned Directors

Director
ALI, Jamal
Resigned: 01 December 2015
Appointed Date: 12 September 2014
33 years old

Director
ALI, Karamat
Resigned: 14 November 2016
Appointed Date: 01 December 2015
65 years old

Director
KHAN, Asrar Ahmed
Resigned: 08 May 2017
Appointed Date: 05 April 2017
34 years old

Director
KHAN, Shahbaz
Resigned: 03 May 2017
Appointed Date: 12 September 2014
38 years old

Persons With Significant Control

Mr Shahbaz Mohammed Khan
Notified on: 1 September 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Karamat Ali
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMTAK LIMITED Events

09 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09

08 May 2017
Termination of appointment of Asrar Ahmed Khan as a director on 8 May 2017
08 May 2017
Appointment of Mr Shahbaz Mohammed Khan as a director on 8 May 2017
04 May 2017
Confirmation statement made on 4 May 2017 with no updates
03 May 2017
Termination of appointment of Shahbaz Khan as a director on 3 May 2017
...
... and 28 more events
15 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100

15 Sep 2014
Director's details changed for Mr Jamal Khan on 15 September 2014
15 Sep 2014
Director's details changed for Mr Shahbaz Ali on 15 September 2014
15 Sep 2014
Director's details changed for Mr Jamal Ali on 15 September 2014
12 Sep 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HAMTAK LIMITED Charges

12 November 2015
Charge code 0921 5371 0008
Delivered: 1 December 2015
Status: Satisfied on 1 March 2017
Persons entitled: Yorkshire Bnuilding Society (Trading as Norwich & Peterborough Building Society)
Description: Single storey office and units 1 2 3 4 5 and 6 at 179…
12 November 2015
Charge code 0921 5371 0007
Delivered: 1 December 2015
Status: Satisfied on 1 March 2017
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Back yard at 179 mauldeth road manchester…
12 November 2015
Charge code 0921 5371 0006
Delivered: 1 December 2015
Status: Satisfied on 1 March 2017
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 179 mauldeth road manchester…
12 November 2015
Charge code 0921 5371 0005
Delivered: 1 December 2015
Status: Satisfied on 1 March 2017
Persons entitled: Yorkshire Bank Building Society (Trading as Norwich & Peterborough Building Society)
Description: Tow story offices at 179 mauldeth road manchester…
12 November 2015
Charge code 0921 5371 0004
Delivered: 1 December 2015
Status: Satisfied on 1 March 2017
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains floating charge…
12 November 2015
Charge code 0921 5371 0003
Delivered: 1 December 2015
Status: Satisfied on 1 March 2017
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H 179 mauldeth road manchester lancashire t/no GM925559…
15 January 2015
Charge code 0921 5371 0002
Delivered: 5 February 2015
Status: Satisfied on 18 November 2016
Persons entitled: Bridging Finance Limited
Description: Land lying to the north west of mauldeth road burnage…
15 January 2015
Charge code 0921 5371 0001
Delivered: 30 January 2015
Status: Satisfied on 18 November 2016
Persons entitled: Bridging Finance Limited
Description: Land lying to the north west of mauldeth road burnage…