About

Registered Number: 03749367
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Active
Registered Address: Unit D Constellation Mill, Higher Ainsworth Road, Radcliffe, Greater Manchester, M26 4AD

 

Established in 1999, Hamer & Perks Ltd has its registered office in Radcliffe, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, Frederick Johnthomas 08 April 1999 - 1
HAMER, Elaine 08 April 1999 18 January 2002 1
HAMER, Gordon 08 April 1999 01 February 2010 1
PERKS, Catherine 08 April 1999 18 January 2002 1
PERKS, James Thomas Robert 08 April 1999 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 June 2010
TM02 - Termination of appointment of secretary 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 April 2009
353 - Register of members 09 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 09 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.