About

Registered Number: 03749367
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit D Constellation Mill, Higher Ainsworth Road, Radcliffe, Greater Manchester, M26 4AD

 

Hamer & Perks Ltd was registered on 08 April 1999 and are based in Radcliffe, it's status is listed as "Active". The current directors of this organisation are listed as Rushton, Frederick Johnthomas, Hamer, Elaine, Hamer, Gordon, Perks, Catherine, Perks, James Thomas Robert in the Companies House registry.

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.