Clive Hamilton Motors Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£35,302 -40.39%
Employees£9 0%
Total assets£19,945 -47.06%

Details

Company type Private Limited Company, Active
Company Number NI044649
Record last updated Thursday, December 24, 2020 10:12:20 AM UTC
Official Address 131 Moneymore Road
Region Cookstown, Northern Ireland
Postal Code BT809UU
Sector Sale of used cars and light motor vehicles

Charts

Visits

CLIVE HAMILTON MOTORS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32022-122024-82024-92025-12025-22025-32025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 22, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 22, 2016 Resignation of 4 people: one Shareholder (25-50%) Resignation of 4 people: one Shareholder (25-50%)
Registry Nov 8, 2016 Three appointments: 3 men Three appointments: 3 men
Financials May 2, 2013 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Financials Apr 5, 2012 Annual accounts Annual accounts
Registry Nov 10, 2011 Annual return Annual return
Financials Mar 21, 2011 Annual accounts Annual accounts
Registry Nov 9, 2010 Annual return Annual return
Financials Mar 29, 2010 Annual accounts Annual accounts
Registry Feb 23, 2010 Annual return Annual return
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 23, 2010 Change of particulars for director 23044... Change of particulars for director 23044...
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 23, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 19, 2009 Annual accounts Annual accounts
Registry Nov 26, 2008 Annual return shuttle Annual return shuttle
Registry May 13, 2008 Annual accounts Annual accounts
Registry Dec 31, 2007 371sr 371sr
Registry Mar 28, 2007 Annual accounts Annual accounts
Registry Nov 16, 2006 Annual return shuttle Annual return shuttle
Registry May 8, 2006 Annual accounts Annual accounts
Registry Nov 15, 2005 Annual return shuttle Annual return shuttle
Registry May 19, 2005 Annual accounts Annual accounts
Registry Nov 7, 2004 Annual return shuttle Annual return shuttle
Registry May 21, 2004 Annual accounts Annual accounts
Registry Nov 18, 2003 Annual return shuttle Annual return shuttle
Registry Nov 22, 2002 Change of accounting reference date Change of accounting reference date
Registry Nov 8, 2002 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Nov 8, 2002 Particulars of the registration of dirs/sit reg off Particulars of the registration of dirs/sit reg off
Registry Nov 8, 2002 Decln complnce reg new co Decln complnce reg new co
Registry Nov 8, 2002 Articles Articles
Registry Nov 8, 2002 Memorandum Memorandum
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)