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

HAMS INFRASTRUCTURE LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
09235111
Private Limited Company
Active

Company Overview

About Hams Infrastructure Ltd
HAMS INFRASTRUCTURE LIMITED was founded on 2014-09-25 and has its registered office in Wokingham. The organisation's status is listed as "Active". Hams Infrastructure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAMS INFRASTRUCTURE LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in TA11
 
Previous Names
HAMS ENERGY LIMITED16/11/2015
Filing Information
Company Number 09235111
Company ID Number 09235111
Date formed 2014-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB248388269  GB331034162  
Last Datalog update: 2023-11-06 12:50:17
Primary Source:Companies House
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.
Companies with same name HAMS INFRASTRUCTURE LIMITED
The following companies were found which have the same name as HAMS INFRASTRUCTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMS INFRASTRUCTURE SERVICES LIMITED C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS Active Company formed on the 2018-06-25

Company Officers of HAMS INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2016-04-05
JENNIFER WRIGHT
Company Secretary 2016-04-05
ARTHUR SOMERS LLEWELLYN
Director 2014-09-25
ARMIN GUY ARIYA RANAWAKE
Director 2016-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR SOMERS LLEWELLYN CARY INFRASTRUCTURE LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ARTHUR SOMERS LLEWELLYN GARSTON POWER LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
ARTHUR SOMERS LLEWELLYN FOSSE INFRASTRUCTURE LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ARTHUR SOMERS LLEWELLYN DILKES ENERGY LIMITED Director 2013-11-07 CURRENT 2013-11-07 Liquidation
ARTHUR SOMERS LLEWELLYN CARY POWER LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
ARTHUR SOMERS LLEWELLYN HFH MANAGEMENT LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
ARTHUR SOMERS LLEWELLYN NICKY LLEWELLYN FLOWERS LIMITED Director 2003-05-20 CURRENT 2003-05-19 Active
ARTHUR SOMERS LLEWELLYN TEGLA INVESTMENTS LIMITED Director 1996-06-14 CURRENT 1962-09-17 Active
ARMIN GUY ARIYA RANAWAKE OXFORD ERDINGTON LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
ARMIN GUY ARIYA RANAWAKE REEPHAM ROAD SERVICES LIMITED Director 2018-04-20 CURRENT 2018-04-20 In Administration/Administrative Receiver
ARMIN GUY ARIYA RANAWAKE LAVANT DOWN WASHINGTON LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
ARMIN GUY ARIYA RANAWAKE LUMENSTREAM FINANCE LTD Director 2017-11-07 CURRENT 2017-11-07 Active
ARMIN GUY ARIYA RANAWAKE Q-GAS INFRASTRUCTURE LIMITED Director 2017-11-06 CURRENT 2016-01-25 Active - Proposal to Strike off
ARMIN GUY ARIYA RANAWAKE LAVANT DOWN NORTHAMPTON LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
ARMIN GUY ARIYA RANAWAKE HEATH FARM SERVICES LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
ARMIN GUY ARIYA RANAWAKE OXFORD LARKHALL LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
ARMIN GUY ARIYA RANAWAKE POLAR ONE LTD Director 2017-03-17 CURRENT 2016-11-09 Active - Proposal to Strike off
ARMIN GUY ARIYA RANAWAKE THEMIS INFRASTRUCTURE LIMITED Director 2017-03-16 CURRENT 2015-10-04 Active - Proposal to Strike off
ARMIN GUY ARIYA RANAWAKE NEXUS RESOURCE RECOVERY LIMITED Director 2017-02-28 CURRENT 2016-01-20 Active
ARMIN GUY ARIYA RANAWAKE NANTEAGUE SOLAR LIMITED Director 2016-12-01 CURRENT 2011-02-23 Active
ARMIN GUY ARIYA RANAWAKE CANADA FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-22 Active
ARMIN GUY ARIYA RANAWAKE ABBOTS ANN FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-23 Active
ARMIN GUY ARIYA RANAWAKE OXFORD INFRASTRUCTURE LIMITED Director 2016-04-05 CURRENT 2014-12-15 Active
ARMIN GUY ARIYA RANAWAKE BROUGHTON INFRASTRUCTURE LIMITED Director 2016-04-05 CURRENT 2015-01-05 Active - Proposal to Strike off
ARMIN GUY ARIYA RANAWAKE LAVANT DOWN AGRICULTURAL SERVICES LIMITED Director 2016-04-05 CURRENT 2015-12-29 Active

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
2023-09-18Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-04
2023-09-14Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-12
2023-09-14Director's details changed for Mr Philip Eystein Fjeld on 2023-09-12
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-08-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-10Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-10Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-17Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-04SH19Statement of capital on 2022-11-04 GBP 0.01
2022-11-04CAP-SSSolvency Statement dated 03/11/22
2022-11-04SH20Statement by Directors
2022-11-04RES13Resolutions passed:
  • Cancel share premium account 03/11/2022
  • Resolution of reduction in issued share capital
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-03-31
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-05-09TM02Termination of appointment of Flb Company Secretarial Services Ltd on 2022-03-29
2022-03-28AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-01-13CH01Director's details changed for Mr Baden Jerome Gowrie-Smith on 2020-12-04
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM Hill Farm House Babcary Somerton TA11 7EB
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092351110001
2020-12-14AP01DIRECTOR APPOINTED MR BADEN JEROME GOWRIE-SMITH
2020-12-14PSC02Notification of Cng Fuels Limited as a person with significant control on 2020-12-04
2020-12-14PSC09Withdrawal of a person with significant control statement on 2020-12-14
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2020-10-23AD02Register inspection address changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ARMIN GUY ARIYA RANAWAKE
2020-09-30AP01DIRECTOR APPOINTED DUNCAN MURRAY REID
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-14AP01DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-16TM02Termination of appointment of Sarah Cruickshank on 2020-06-04
2020-06-16AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2020-06-04
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 092351110001
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 47699.87
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-03-27AA01Current accounting period extended from 30/09/16 TO 30/03/17
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 47699.87
2016-07-13SH0129/06/16 STATEMENT OF CAPITAL GBP 47699.87
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-05-09SH0105/04/16 STATEMENT OF CAPITAL GBP 20632.48
2016-05-09RES01ADOPT ARTICLES 09/05/16
2016-04-27AD02Register inspection address changed to 15 Golden Square London W1F 9JG
2016-04-27AP03SECRETARY APPOINTED JENNIFER WRIGHT
2016-04-27AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2016-04-27AP01DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE
2016-04-27AD03Registers moved to registered inspection location of 15 Golden Square London W1F 9JG
2016-03-15SH02Sub-division of shares on 2016-03-03
2016-03-07SH0103/03/16 STATEMENT OF CAPITAL GBP 200
2015-11-16RES15CHANGE OF NAME 14/11/2015
2015-11-16CERTNMCompany name changed hams energy LIMITED\certificate issued on 16/11/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0125/09/15 ANNUAL RETURN FULL LIST
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-25NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMS INFRASTRUCTURE 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 HAMS INFRASTRUCTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HAMS INFRASTRUCTURE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-05

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 HAMS INFRASTRUCTURE LIMITED

Intangible Assets
Patents
We have not found any records of HAMS INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMS INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of HAMS INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMS INFRASTRUCTURE 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 (82990 - Other business support service activities n.e.c.) as HAMS INFRASTRUCTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMS INFRASTRUCTURE 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 HAMS INFRASTRUCTURE 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 HAMS INFRASTRUCTURE 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.