About

Registered Number: 06546206
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG,

 

Hampsons Ltd was founded on 27 March 2008 and are based in Derby, it's status in the Companies House registry is set to "Active". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Adam James 27 March 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 27 March 2008 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 27 March 2008 28 March 2008 1
HAMPSON, Mandeep Kaur 27 March 2008 15 July 2011 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AA - Annual Accounts 28 February 2020
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 11 April 2019
PSC02 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 11 January 2015
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 July 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 18 August 2011
AP04 - Appointment of corporate secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.