HAMTAY LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 6DT

Company number 05029595
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address BROOK FARM, ASHTON COMMON, TROWBRIDGE, WILTS, BA14 6DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of HAMTAY LIMITED are www.hamtay.co.uk, and www.hamtay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Avoncliff Rail Station is 4.8 miles; to Freshford Rail Station is 5.6 miles; to Warminster Rail Station is 8 miles; to Frome Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamtay Limited is a Private Limited Company. The company registration number is 05029595. Hamtay Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Hamtay Limited is Brook Farm Ashton Common Trowbridge Wilts Ba14 6dt. . TAYLOR, Peter Michael is a Secretary of the company. HAMBLY, Ian Philip is a Director of the company. TAYLOR, Peter Michael is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Peter Michael
Appointed Date: 29 January 2004

Director
HAMBLY, Ian Philip
Appointed Date: 29 January 2004
63 years old

Director
TAYLOR, Peter Michael
Appointed Date: 29 January 2004
64 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr Peter Michael Taylor
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Philip Hambly
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMTAY LIMITED Events

29 Jan 2017
Confirmation statement made on 29 January 2017 with updates
01 Dec 2016
Micro company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

05 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 41 more events
01 Mar 2004
Accounting reference date extended from 31/01/05 to 31/03/05
23 Feb 2004
Registered office changed on 23/02/04 from: 2 cathedral road cardiff south glam CF11 9LJ
23 Feb 2004
Secretary resigned
23 Feb 2004
Director resigned
29 Jan 2004
Incorporation

HAMTAY LIMITED Charges

4 April 2008
Floating charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company.
28 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 paddock close bradley stoke north bristol t/no AV174913.
28 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 8 beaumont court horfield bristol t/no BL87365.
28 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7 beaumont court horfield bristol t/no BL88804.
28 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 184 oaktree crescent bradley stoke bristol t/no AV172762.
17 June 2005
Mortgage
Delivered: 18 June 2005
Status: Satisfied on 23 May 2008
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 8 beaomont court 24 melton crescent horfield by way of…
17 June 2005
Mortgage
Delivered: 18 June 2005
Status: Satisfied on 23 May 2008
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 7 beaumont court 24 melton cerscent horfield by way of…
1 April 2005
Mortgage
Delivered: 2 April 2005
Status: Satisfied on 23 May 2008
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as 5 paddock close bradley stoke…
2 April 2004
Deed of charge
Delivered: 17 April 2004
Status: Satisfied on 23 May 2008
Persons entitled: Capital Home Loans Limited
Description: 184 oaktree crescent bradley stoke fixed charge over all…