HAMH LTD.
STOCKSFIELD BI-AURA LTD. STATEFIRM LIMITED

Hellopages » Northumberland » Northumberland » NE43 7UN

Company number 03496671
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address THE ROOKERY, NEWTON, STOCKSFIELD, NORTHUMBERLAND, NE43 7UN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of HAMH LTD. are www.hamh.co.uk, and www.hamh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Riding Mill Rail Station is 2.8 miles; to Prudhoe Rail Station is 3.1 miles; to Corbridge Rail Station is 3.5 miles; to Wylam Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamh Ltd is a Private Limited Company. The company registration number is 03496671. Hamh Ltd has been working since 21 January 1998. The present status of the company is Active. The registered address of Hamh Ltd is The Rookery Newton Stocksfield Northumberland Ne43 7un. The company`s financial liabilities are £0.44k. It is £-1.38k against last year. The cash in hand is £0.88k. It is £0.27k against last year. And the total assets are £2.88k, which is £-1.68k against last year. DENNHOFER, Heinz is a Secretary of the company. DENNHOFER, Maire Caithlin is a Secretary of the company. DENNHOFER, Heinz is a Director of the company. DENNHOFER, Maire Caithlin is a Director of the company. Secretary LAI, David Ying Chung has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other education n.e.c.".


hamh Key Finiance

LIABILITIES £0.44k
-76%
CASH £0.88k
+44%
TOTAL ASSETS £2.88k
-37%
All Financial Figures

Current Directors

Secretary
DENNHOFER, Heinz
Appointed Date: 01 March 1999

Secretary
DENNHOFER, Maire Caithlin
Appointed Date: 01 March 2001

Director
DENNHOFER, Heinz
Appointed Date: 21 January 1998
78 years old

Director
DENNHOFER, Maire Caithlin
Appointed Date: 01 March 2001
77 years old

Resigned Directors

Secretary
LAI, David Ying Chung
Resigned: 01 April 2000
Appointed Date: 21 January 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 January 1998
Appointed Date: 21 January 1998

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 January 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Mr Heinz Dennhofer
Notified on: 1 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMH LTD. Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 40 more events
05 Feb 1998
Secretary resigned
05 Feb 1998
New director appointed
05 Feb 1998
New secretary appointed
05 Feb 1998
Registered office changed on 05/02/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
21 Jan 1998
Incorporation