HAMPSON SILKS LIMITED
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 6HF

Company number 02575786
Status Active
Incorporation Date 22 January 1991
Company Type Private Limited Company
Address 43/44 HIGH STREET, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6HF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,000 . The most likely internet sites of HAMPSON SILKS LIMITED are www.hampsonsilks.co.uk, and www.hampson-silks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Hampson Silks Limited is a Private Limited Company. The company registration number is 02575786. Hampson Silks Limited has been working since 22 January 1991. The present status of the company is Active. The registered address of Hampson Silks Limited is 43 44 High Street Kinver Stourbridge West Midlands Dy7 6hf. . SILK, Philip John Hampson is a Secretary of the company. SILK, Graham Hampson is a Director of the company. SILK, Philip John Hampson is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


hampson silks Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SILK, Philip John Hampson
Appointed Date: 22 January 1991

Director
SILK, Graham Hampson
Appointed Date: 22 January 1991
66 years old

Director
SILK, Philip John Hampson
Appointed Date: 22 January 1991
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 1991
Appointed Date: 22 January 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 1991
Appointed Date: 22 January 1991

Persons With Significant Control

Mr Philip John Hampson Silk
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HAMPSON SILKS LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000

...
... and 48 more events
07 May 1992
Return made up to 22/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Sep 1991
Accounting reference date notified as 31/03

05 Feb 1991
Registered office changed on 05/02/91 from: 84 temple chambers temple avenue london EC4Y ohp

05 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1991
Incorporation