About

Registered Number: 01969180
Date of Incorporation: 05/12/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: 36a Goring Road, Goring-By-Sea, Worthing, West Sussex, BN12 4AD

 

Hammond Concrete Testing & Services Ltd was founded on 05 December 1985 with its registered office in West Sussex. We don't know the number of employees at this business. Moore, Edward Daniel, Clark, Derek John, Owen, Maria Christina, Hammond, William John, Napier-raikes, Timothy Patrick, Owen, Michael Charles Leigh are listed as directors of Hammond Concrete Testing & Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Edward Daniel 01 November 2018 - 1
HAMMOND, William John N/A 03 July 1992 1
NAPIER-RAIKES, Timothy Patrick 13 October 2003 10 November 2006 1
OWEN, Michael Charles Leigh N/A 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Derek John 01 April 2003 31 December 2003 1
OWEN, Maria Christina 30 June 1992 01 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 10 January 2020
PSC07 - N/A 30 October 2019
PSC01 - N/A 30 October 2019
AA - Annual Accounts 01 July 2019
TM02 - Termination of appointment of secretary 10 May 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AD01 - Change of registered office address 19 April 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 24 December 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
287 - Change in situation or address of Registered Office 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 22 January 2003
AA - Annual Accounts 14 January 2002
363s - Annual Return 09 January 2002
363s - Annual Return 05 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 23 December 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 23 December 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 22 January 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 23 January 1996
363s - Annual Return 09 February 1995
AA - Annual Accounts 05 February 1995
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 21 February 1993
287 - Change in situation or address of Registered Office 18 February 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 22 September 1992
288 - N/A 30 July 1992
363b - Annual Return 17 March 1992
363a - Annual Return 16 May 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
287 - Change in situation or address of Registered Office 12 May 1988
COADMIN - N/A 13 November 1987
363 - Annual Return 17 August 1987
288 - N/A 15 November 1986
NEWINC - New incorporation documents 05 December 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.