About

Registered Number: 04555069
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Sandbach Road, Cobridge, Stoke On Trent, Staffordshire, ST6 2DF

 

Having been setup in 2002, Hancock Machinery Removals Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Banks, Mary Hilda, Grocock, Janet, Grocock, Timothy John, Banks, Charles. We don't know the number of employees at Hancock Machinery Removals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Mary Hilda 07 October 2002 - 1
GROCOCK, Janet 07 October 2002 - 1
GROCOCK, Timothy John 07 October 2002 - 1
BANKS, Charles 07 October 2002 18 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 March 2019
PSC07 - N/A 12 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 10 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 01 November 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
363a - Annual Return 09 October 2003
CERTNM - Change of name certificate 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.