About

Registered Number: 03206663
Date of Incorporation: 03/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 16a Bidder Street, Canning Town, London, E16 4ST,

 

Based in Canning Town, London, Hamar Acrylic Fabrications Ltd was established in 1996. Currently we aren't aware of the number of employees at the Hamar Acrylic Fabrications Ltd. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Andrew Charles John 14 November 1996 14 November 1996 1
MARKS, Harry David 14 November 1996 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jenifer 01 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 October 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 09 June 2017
MR01 - N/A 07 April 2017
AA - Annual Accounts 27 September 2016
MR04 - N/A 12 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 28 June 2006
AAMD - Amended Accounts 22 March 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 24 June 1998
MISC - Miscellaneous document 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
AA - Annual Accounts 04 November 1997
395 - Particulars of a mortgage or charge 25 October 1997
363s - Annual Return 11 July 1997
225 - Change of Accounting Reference Date 26 March 1997
CERTNM - Change of name certificate 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
CERTNM - Change of name certificate 08 November 1996
123 - Notice of increase in nominal capital 30 October 1996
NEWINC - New incorporation documents 03 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Debenture 13 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.