Company NameHammal Holdings Limited
DirectorRobert Hammal
Company StatusActive
Company Number06279326
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Hammal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
Secretary NameMr Robert Hammal
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
Director NameMr David Andrew Hammal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW

Contact

Websitespeedingsltd.co.uk
Email address[email protected]
Telephone0191 5239933
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address48 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Andrew Hammal
25.00%
Ordinary B
50 at £1Donna Hammal
25.00%
Ordinary A
50 at £1Lisa Hammal
25.00%
Ordinary A
50 at £1Mr Robert Hammal
25.00%
Ordinary A

Financials

Year2014
Net Worth£9,536
Current Liabilities£141,214

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
18 December 2023Accounts for a dormant company made up to 31 May 2023 (7 pages)
22 August 2023Amended total exemption full accounts made up to 31 May 2022 (11 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
21 September 2022Amended total exemption full accounts made up to 31 May 2022 (11 pages)
5 August 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 May 2021 (7 pages)
22 January 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
13 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
29 June 2017Notification of Robert Hammal as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Robert Hammal as a person with significant control on 6 April 2016 (2 pages)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 20,200.00
(8 pages)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 20,200.00
(8 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 August 2016Termination of appointment of David Andrew Hammal as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of David Andrew Hammal as a director on 19 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(5 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
9 April 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
30 January 2012Registered office address changed from Unit 4, Queens Cout Business Centre, Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Unit 4, Queens Cout Business Centre, Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 30 January 2012 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Robert Hammal on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr David Andrew Hammal on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Mr David Andrew Hammal on 15 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Robert Hammal on 15 May 2010 (1 page)
16 June 2010Director's details changed for Mr Robert Hammal on 15 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Robert Hammal on 15 May 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 August 2008Director and secretary's change of particulars / robert hammal / 15/08/2008 (2 pages)
15 August 2008Return made up to 14/06/08; full list of members (4 pages)
15 August 2008Director and secretary's change of particulars / robert hammal / 15/08/2008 (2 pages)
15 August 2008Return made up to 14/06/08; full list of members (4 pages)
26 February 2008Curr sho from 30/06/2008 to 31/05/2008 (1 page)
26 February 2008Curr sho from 30/06/2008 to 31/05/2008 (1 page)
14 June 2007Incorporation (17 pages)
14 June 2007Incorporation (17 pages)