About

Registered Number: 05889104
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 11 Hammerton Way, Wellesbourne, Stratford-Upon-Avon, Warwickshire, CV35 9NS

 

Founded in 2006, Hammerton Car Transport Ltd have registered office in Warwickshire, it has a status of "Active". We don't know the number of employees at Hammerton Car Transport Ltd. The companies directors are listed as Williams, Shirley Anne, Figures, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIGURES, Roger 27 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Shirley Anne 27 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 02 August 2017
MR04 - N/A 07 November 2016
MR01 - N/A 07 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 August 2014
AD04 - Change of location of company records to the registered office 28 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
CH01 - Change of particulars for director 08 September 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 September 2008
225 - Change of Accounting Reference Date 24 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

All assets debenture 03 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.