About

Registered Number: 04779970
Date of Incorporation: 29/05/2003 (21 years ago)
Company Status: Active
Registered Address: Hamps House, Onecote, Leek, Staffs, ST13 7RG

 

Founded in 2003, Hamps Valley Ltd has its registered office in Staffs, it has a status of "Active". Turner, Edward Peter, Turner, Kristian Robert are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Edward Peter 16 June 2003 - 1
TURNER, Kristian Robert 16 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 May 2018
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 30 May 2017
CH03 - Change of particulars for secretary 10 October 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 15 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.