Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMIRAH SERVICES LIMITED
Company Information for

HAMIRAH SERVICES LIMITED

33 GREEN LANE, BLACKWATER, CAMBERLEY, GU17 9DG,
Company Registration Number
03870436
Private Limited Company
Active

Company Overview

About Hamirah Services Ltd
HAMIRAH SERVICES LIMITED was founded on 1999-11-03 and has its registered office in Camberley. The organisation's status is listed as "Active". Hamirah Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HAMIRAH SERVICES LIMITED
 
Legal Registered Office
33 GREEN LANE
BLACKWATER
CAMBERLEY
GU17 9DG
Other companies in SW1H
 
Previous Names
SRC MINING SERVICES LIMITED16/08/2020
COREMIN CAPITAL LIMITED27/01/2011
BROADEN MANAGEMENT LIMITED18/05/2010
TRIPLEGATE LIMITED02/11/2005
Filing Information
Company Number 03870436
Company ID Number 03870436
Date formed 1999-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 12:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMIRAH SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMIRAH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LINDEN JAMES HASTINGS BOYNE
Company Secretary 2000-01-20
LINDEN JAMES HASTINGS BOYNE
Director 2000-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RONALD LEECH
Director 2015-01-27 2015-03-02
ALAN GEOFFREY ROBIN BOWEN
Director 2000-01-20 2014-10-21
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1999-11-03 2000-01-20
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1999-11-03 2000-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDEN JAMES HASTINGS BOYNE STRATEGIC TECHNOLOGY SERVICES LIMITED Company Secretary 2004-05-28 CURRENT 2003-05-30 Active
LINDEN JAMES HASTINGS BOYNE KRL MANAGEMENT LIMITED Company Secretary 2004-04-15 CURRENT 2003-05-30 Active
LINDEN JAMES HASTINGS BOYNE ATLANTIC BUSINESS SERVICES LIMITED Company Secretary 2004-04-07 CURRENT 2002-01-09 Active
LINDEN JAMES HASTINGS BOYNE MINING MANAGEMENT LIMITED Company Secretary 2002-08-27 CURRENT 2000-12-06 Active
LINDEN JAMES HASTINGS BOYNE THORNBERRY LIMITED Company Secretary 1998-07-03 CURRENT 1998-06-25 Active
LINDEN JAMES HASTINGS BOYNE ESSENTIAL PROPERTIES LIMITED Company Secretary 1998-04-06 CURRENT 1996-08-09 Active
LINDEN JAMES HASTINGS BOYNE ASCOT GROUP (UK) LIMITED Company Secretary 1996-09-27 CURRENT 1996-09-27 Active
LINDEN JAMES HASTINGS BOYNE 968 MEDIA LIMITED Director 2012-04-11 CURRENT 2005-02-02 Active
LINDEN JAMES HASTINGS BOYNE SG PRECIOUS MINERALS LIMITED Director 2011-04-21 CURRENT 2004-09-06 Active
LINDEN JAMES HASTINGS BOYNE CLINICAL RESOURCES MANAGEMENT PLC Director 2010-12-20 CURRENT 1999-08-24 Dissolved 2015-04-07
LINDEN JAMES HASTINGS BOYNE MINING MANAGEMENT LIMITED Director 2010-06-01 CURRENT 2000-12-06 Active
LINDEN JAMES HASTINGS BOYNE MINING DEVELOPMENT LIMITED Director 2010-03-31 CURRENT 2007-10-22 Active
LINDEN JAMES HASTINGS BOYNE ELECTRONIC GAME CARD (UK) LIMITED Director 2010-02-04 CURRENT 2000-04-06 Liquidation
LINDEN JAMES HASTINGS BOYNE 968 ZINC LIMITED Director 2010-01-04 CURRENT 2006-07-20 Active - Proposal to Strike off
LINDEN JAMES HASTINGS BOYNE WOOLF DIAGNOSTICS LIMITED Director 2009-10-21 CURRENT 2007-10-08 Dissolved 2013-10-15
LINDEN JAMES HASTINGS BOYNE KRL MANAGEMENT LIMITED Director 2009-05-08 CURRENT 2003-05-30 Active
LINDEN JAMES HASTINGS BOYNE ALMS CORPORATE SERVICES LIMITED Director 2009-03-12 CURRENT 2007-06-20 Active
LINDEN JAMES HASTINGS BOYNE CENTRAL AFRICAN REPUBLIC GEOSCIENCE DEVELOPMENT LIMITED Director 2009-02-26 CURRENT 2002-05-14 Active
LINDEN JAMES HASTINGS BOYNE INNOVATE 500 PLC Director 2008-09-29 CURRENT 2008-07-02 Dissolved 2014-02-11
LINDEN JAMES HASTINGS BOYNE PPJ IRON & STEEL LIMITED Director 2008-09-29 CURRENT 2007-12-13 Dissolved 2014-05-20
LINDEN JAMES HASTINGS BOYNE HH INDUSTRIAL MINERALS LIMITED Director 2008-09-29 CURRENT 2007-11-19 Active
LINDEN JAMES HASTINGS BOYNE BUCKINGHAM RESOURCES LTD Director 2008-04-11 CURRENT 2008-04-11 Active
LINDEN JAMES HASTINGS BOYNE SSA COPPER LTD Director 2008-04-04 CURRENT 2007-06-20 Dissolved 2016-02-09
LINDEN JAMES HASTINGS BOYNE STRATEGIC TECHNOLOGY SERVICES LIMITED Director 2006-06-06 CURRENT 2003-05-30 Active
LINDEN JAMES HASTINGS BOYNE ATLANTIC BUSINESS SERVICES LIMITED Director 2004-04-07 CURRENT 2002-01-09 Active
LINDEN JAMES HASTINGS BOYNE BURLINGTON PROPERTY MAINTENANCE LIMITED Director 2003-12-17 CURRENT 1995-11-22 Dissolved 2017-02-21
LINDEN JAMES HASTINGS BOYNE ESSENTIAL PROPERTIES LIMITED Director 1998-04-06 CURRENT 1996-08-09 Active
LINDEN JAMES HASTINGS BOYNE ASCOT GROUP (UK) LIMITED Director 1996-09-27 CURRENT 1996-09-27 Active
LINDEN JAMES HASTINGS BOYNE QUANEW LIMITED Director 1991-12-28 CURRENT 1976-03-26 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-05Unaudited abridged accounts made up to 2021-11-30
2022-09-01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 83 Victoria Street Suite 3.18 London SW1H 0HW England
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038704360001
2020-08-16RES15CHANGE OF COMPANY NAME 16/08/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM C/O 968 Media Limited Suite 3.18 83 Victoria Street London England
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-26AAMDAmended account small company full exemption
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-24AAMDAmended account small company full exemption
2017-08-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Suite 1.18 83 Victoria Street London London SW1H 0HW
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0103/11/15 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RONALD LEECH
2015-01-27AP01DIRECTOR APPOINTED MR KEVIN RONALD LEECH
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O 968 MEDIA LIMITED SUITE 1.18 83 VICTORIA STREET LONDON SW1H 0HW ENGLAND
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM, C/O 968 MEDIA LIMITED SUITE 1.18, 83 VICTORIA STREET, LONDON, SW1H 0HW, ENGLAND
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY ROBIN BOWEN
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SUITE 1.18 83 VICTORIA STREET LONDON SW1H 0HW ENGLAND
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, SUITE 1.18 83 VICTORIA STREET, LONDON, SW1H 0HW, ENGLAND
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM MULBERRY HOUSE SUITES 21 & 22 583 FULHAM ROAD LONDON SW6 5UA
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, MULBERRY HOUSE SUITES 21 & 22, 583 FULHAM ROAD, LONDON, SW6 5UA
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0103/11/13 ANNUAL RETURN FULL LIST
2013-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-06AR0103/11/12 ANNUAL RETURN FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM SUITE 14 1ST FLOOR 118 PICCADILLY MAYFAIR LONDON W1J 7NW UNITED KINGDOM
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM, SUITE 14 1ST FLOOR, 118 PICCADILLY MAYFAIR, LONDON, W1J 7NW, UNITED KINGDOM
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-07AR0103/11/11 FULL LIST
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM, NORFOLK HOUSE LG FLOOR, 31 ST JAMES SQUARE, LONDON, SW1Y 4JR
2011-01-27RES15CHANGE OF NAME 24/01/2011
2011-01-27CERTNMCOMPANY NAME CHANGED COREMIN CAPITAL LIMITED CERTIFICATE ISSUED ON 27/01/11
2011-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-09AR0103/11/10 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-05-18RES15CHANGE OF NAME 28/04/2010
2010-05-18CERTNMCOMPANY NAME CHANGED BROADEN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03AR0103/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY ROBIN BOWEN / 03/11/2009
2009-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-03363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: SAVANNAH HOUSE 5TH FLOOR 11 CHARLES II STREET LONDON SW1Y 4QU
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: SAVANNAH HOUSE 5TH FLOOR, 11 CHARLES II STREET, LONDON, SW1Y 4QU
2006-11-09363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-02-08363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: TALBOT HOUSE HIGH STREET CROWTHORNE BERKSHIRE RG45 7AQ
2006-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: TALBOT HOUSE, HIGH STREET, CROWTHORNE, BERKSHIRE RG45 7AQ
2005-11-02CERTNMCOMPANY NAME CHANGED TRIPLEGATE LIMITED CERTIFICATE ISSUED ON 02/11/05
2004-12-08363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-19363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-30363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-01-22363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-02-02363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-02-23288bSECRETARY RESIGNED
2000-02-23288bDIRECTOR RESIGNED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 9RU
2000-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: HARRINGTON CHAMBERS, 26 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE L2 9RU
1999-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to HAMIRAH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMIRAH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HAMIRAH SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMIRAH SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 2
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMIRAH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMIRAH SERVICES LIMITED
Trademarks
We have not found any records of HAMIRAH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMIRAH SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09900 - Support activities for other mining and quarrying) as HAMIRAH SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMIRAH SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMIRAH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMIRAH SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.