About

Registered Number: 09235111
Date of Incorporation: 25/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Hill Farm House, Babcary, Somerton, TA11 7EB

 

Based in Somerton, Hams Infrastructure Ltd was registered on 25 September 2014, it's status is listed as "Active". The companies directors are listed as Cruickshank, Sarah, Wright, Jennifer in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 05 April 2016 04 June 2020 1
WRIGHT, Jennifer 05 April 2016 11 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
AA - Annual Accounts 25 September 2020
CH04 - Change of particulars for corporate secretary 22 July 2020
AP01 - Appointment of director 14 July 2020
CH04 - Change of particulars for corporate secretary 03 July 2020
TM02 - Termination of appointment of secretary 16 June 2020
AP04 - Appointment of corporate secretary 16 June 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 25 October 2019
MR01 - N/A 25 October 2019
CS01 - N/A 22 October 2019
TM02 - Termination of appointment of secretary 12 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 07 October 2016
SH01 - Return of Allotment of shares 13 July 2016
AA - Annual Accounts 24 June 2016
RESOLUTIONS - N/A 20 May 2016
RESOLUTIONS - N/A 09 May 2016
SH01 - Return of Allotment of shares 09 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AP03 - Appointment of secretary 27 April 2016
AP01 - Appointment of director 27 April 2016
AP03 - Appointment of secretary 27 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2016
SH01 - Return of Allotment of shares 07 March 2016
CERTNM - Change of name certificate 16 November 2015
AR01 - Annual Return 20 October 2015
NEWINC - New incorporation documents 25 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 23 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.