About

Registered Number: 04871170
Date of Incorporation: 19/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 6 Marlborough Place, Brighton, East Sussex, BN1 1UB,

 

Established in 2003, Hammer Screen Printing Ltd has its registered office in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Buxton, Deborah Anne, Hales, Lee for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Lee 19 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUXTON, Deborah Anne 19 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 25 August 2017
CS01 - N/A 25 August 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.