Company NameHammers & Dampers Limited
DirectorsAlfonso Di Dato and Silvia Di Dato
Company StatusActive
Company Number05961689
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameAlfonso Di Dato
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleSales Director
Country of ResidenceItaly
Correspondence AddressVi Brodolini 12
5 Giorgio A Cremano
Naples
Foreign
Director NameSilvia Di Dato
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleSales Director
Country of ResidenceItaly
Correspondence Address12 Vi Brodolini
5 Giorgio Cremano
Naples
Italy
Secretary NameSilvia Di Dato
NationalityItalian
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleSales Director
Correspondence Address12 Vi Brodolini
5 Giorgio A Cremano
Naples
Italy
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Alfonso Di Dato
50.00%
Ordinary
50 at £1Silvia Di Dato
50.00%
Ordinary

Financials

Year2014
Net Worth£28,702
Cash£33,062
Current Liabilities£13,009

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

13 November 2008Delivered on: 14 November 2008
Persons entitled: Rbs Invoice Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 October 2017Notification of Alfonso Di Dato as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Alfonso Di Dato as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Registered office address changed from 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 May 2016 (1 page)
24 November 2015Registered office address changed from 2 Sandlebridge Lane Knutsford Cheshire WA16 7SD to 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 2 Sandlebridge Lane Knutsford Cheshire WA16 7SD to 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 24 November 2015 (1 page)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 October 2009Secretary's details changed for Silvia Di Dato on 26 October 2009 (1 page)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Silvia Di Dato on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Alfonso Di Dato on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Silvia Di Dato on 26 October 2009 (1 page)
27 October 2009Director's details changed for Silvia Di Dato on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Alfonso Di Dato on 27 October 2009 (2 pages)
12 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
17 November 2008Return made up to 10/10/08; full list of members (4 pages)
17 November 2008Return made up to 10/10/08; full list of members (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2008Registered office changed on 07/05/2008 from flat 9, didsbury lodge hall 827 wilmslow road manchester M20 2SN (1 page)
7 May 2008Registered office changed on 07/05/2008 from flat 9, didsbury lodge hall 827 wilmslow road manchester M20 2SN (1 page)
11 February 2008Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
11 February 2008Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
5 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
15 November 2007Return made up to 10/10/07; full list of members (2 pages)
15 November 2007Return made up to 10/10/07; full list of members (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006Incorporation (9 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Incorporation (9 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)