About

Registered Number: 03302513
Date of Incorporation: 15/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 417 Romsey Road Maybush, Southampton, Hampshire, SO16 9GJ

 

Based in Hampshire, Hamwic Engineering Ltd was setup in 1997. Brady, Fiona, Jones, Kenneth Arthur are listed as directors of Hamwic Engineering Ltd. We don't currently know the number of employees at Hamwic Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kenneth Arthur 16 January 1997 01 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Fiona 15 January 1997 16 January 1997 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 01 June 1999
RESOLUTIONS - N/A 14 May 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 15 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.