About

Registered Number: 05194438
Date of Incorporation: 02/08/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Spring Valley, Business Centre, Porters Wood St Albans, Herts, AL3 6PD

 

Hampergifts.co.uk Ltd was registered on 02 August 2004 and has its registered office in Herts, it's status at Companies House is "Active". The companies director is listed as Pittas, Alexis. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITTAS, Alexis 02 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 August 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 04 August 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 17 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 01 September 2008
363s - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 21 August 2006
CERTNM - Change of name certificate 27 March 2006
363s - Annual Return 23 August 2005
287 - Change in situation or address of Registered Office 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
225 - Change of Accounting Reference Date 27 September 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.