BY HAMMER & HAND LIMITED

Register to unlock more data on OkredoRegister

BY HAMMER & HAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05313001

Incorporation date

14/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Pastures Southam Road, Kytes Hardwick, Rugby, Warwickshire CV23 8AACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon23/12/2022
Application to strike the company off the register
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Amended micro company accounts made up to 2017-03-31
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon30/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/02/2009
Registered office changed on 11/02/2009 from eagle house 28 billing road northampton NN1 5AJ
dot icon11/02/2009
Return made up to 14/12/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 14/12/07; full list of members
dot icon14/04/2008
Appointment terminated director robert nightingale
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Particulars of mortgage/charge
dot icon13/07/2007
Secretary's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon11/07/2007
Return made up to 14/12/06; full list of members
dot icon19/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 14/12/05; full list of members
dot icon28/09/2005
Director resigned
dot icon04/03/2005
Memorandum and Articles of Association
dot icon21/02/2005
Ad 19/01/05-31/01/05 £ si 89@1=89 £ ic 1/90
dot icon21/01/2005
Registered office changed on 21/01/05 from: 16 churchill way cardiff CF10 2DX
dot icon17/01/2005
Certificate of change of name
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon14/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11K
-
0.00
-
-
2021
0
2.11K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/12/2004 - 20/12/2004
15962
De Clermont, Gillian Jane Elizabeth
Secretary
20/12/2004 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/12/2004 - 20/12/2004
16486
Woods, Edward Wilson
Director
20/12/2004 - 31/08/2005
5
Anastasi, Peter Anthony Francisco
Director
20/12/2004 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BY HAMMER & HAND LIMITED

BY HAMMER & HAND LIMITED is an(a) Dissolved company incorporated on 14/12/2004 with the registered office located at The Pastures Southam Road, Kytes Hardwick, Rugby, Warwickshire CV23 8AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BY HAMMER & HAND LIMITED?

toggle

BY HAMMER & HAND LIMITED is currently Dissolved. It was registered on 14/12/2004 and dissolved on 21/03/2023.

Where is BY HAMMER & HAND LIMITED located?

toggle

BY HAMMER & HAND LIMITED is registered at The Pastures Southam Road, Kytes Hardwick, Rugby, Warwickshire CV23 8AA.

What does BY HAMMER & HAND LIMITED do?

toggle

BY HAMMER & HAND LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BY HAMMER & HAND LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.