Company NameHamilton Bruce Ltd
DirectorSteven John Hamilton
Company StatusActive - Proposal to Strike off
Company Number10586337
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Steven John Hamilton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1840 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
Director NameMr Coenradus Antonius Petrus Van Der Heyde
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered Address1840 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 June 2020 (3 years, 10 months ago)
Next Return Due29 June 2021 (overdue)

Filing History

30 January 2021Director's details changed for Mr Steven John Hamilton on 30 January 2021 (2 pages)
30 January 2021Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to 58 Woodheys Drive Sale Cheshire M33 4JD on 30 January 2021 (1 page)
30 January 2021Change of details for Mr Steven John Hamilton as a person with significant control on 30 January 2021 (2 pages)
27 January 2021Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
13 August 2020Termination of appointment of Coenradus Antonius Petrus Van Der Heyde as a director on 13 August 2020 (1 page)
25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 71 Fernhurst Street Chadderton Oldham OL1 2QJ United Kingdom to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 6 August 2019 (1 page)
18 December 2018Appointment of Mr Coenradus Antonius Petrus Van Der Heyde as a director on 18 December 2018 (2 pages)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
14 June 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(39 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(39 pages)