• UK
  • HAMPSON GROUP LIMITED - Unit 5, Tower Enterprise Park, Great George Street, Wigan, United Kingdom

Company Information

Company registration number
10850425
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit 5
Tower Enterprise Park
Great George Street
Wigan
WN3 4DP
England
Unit 5, Tower Enterprise Park, Great George Street, Wigan, WN3 4DP, England UK

Management

Managing Directors
KELLY WOODS

Company Details

Type of Business
ltd
Incorporated
2017-07-05
Age Of Company
2017-07-05 6 years
SIC/NACE
45310 - Wholesale trade of motor vehicle parts and accessories

Ownership

Beneficial Owners
-

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2019-04-05
Last Date:
Last Return Made Up To:
2017-08-23

HAMPSON GROUP LIMITED Company Description

HAMPSON GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10850425. Its current trading status is "live". It was registered 2017-07-05. It has declared SIC or NACE codes as "45310 - Wholesale trade of motor vehicle parts and accessories". It has 1 director The latest annual return was filed up to 2017-08-23.It can be contacted at Unit 5 .
More information

Get HAMPSON GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hampson Group Limited - Unit 5, Tower Enterprise Park, Great George Street, Wigan, United Kingdom

2017-07-05 6 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HAMPSON GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • REGISTERED OFFICE CHANGED ON 22/11/2017 FROM (2017-11-22) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2017-07-05) - NEWINC

    Add to Cart
     
  • PSC'S CHANGE OF PARTICULARS / MR PETER HAMPSON / 12/07/2017 (2017-07-12) - PSC04

    Add to Cart
     
  • DIRECTOR APPOINTED MRS SUSAN HAMPSON (2017-07-12) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PETER HAMPSON (2017-07-12) - TM01

    Add to Cart
     
  • CESSATION OF SUSAN HAMPSON AS A PSC (2017-08-07) - PSC07

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/08/2017 FROM (2017-08-07) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MISS KELLY WOODS (2017-08-08) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR SUSAN HAMPSON (2017-08-21) - TM01

    Add to Cart
     
  • 09/08/17 STATEMENT OF CAPITAL GBP 1 (2017-08-23) - SH01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES (2017-08-23) - CS01

    Add to Cart
     

expand_less