About

Registered Number: 03925637
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 8 Warwick Close, Catterick Garrison, North Yorkshire, DL9 3HH

 

Having been setup in 2000, Hammond Steel Fabrications Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The business has 2 directors listed as Hammond, Laura Julie, Hammond, Carol Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, Laura Julie 15 October 2018 - 1
HAMMOND, Carol Margaret 15 February 2000 12 October 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC01 - N/A 02 December 2019
PSC04 - N/A 02 December 2019
AA - Annual Accounts 01 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 December 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP03 - Appointment of secretary 15 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 December 2017
AA01 - Change of accounting reference date 16 June 2017
AA01 - Change of accounting reference date 26 April 2017
SH01 - Return of Allotment of shares 23 February 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 13 November 2008
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
225 - Change of Accounting Reference Date 12 April 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.