About

Registered Number: 04471966
Date of Incorporation: 27/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 106 Richardson Street, Stockport, Greater Manchester, SK1 3JL,

 

Hatters Promotional Merchandise Ltd was registered on 27 June 2002 and has its registered office in Greater Manchester, it has a status of "Active". We do not know the number of employees at this organisation. Shippen, Joanne Elizabeth is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPPEN, Joanne Elizabeth 01 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 01 July 2019
PSC04 - N/A 01 July 2019
CH01 - Change of particulars for director 01 July 2019
PSC04 - N/A 01 July 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 March 2018
PSC04 - N/A 10 December 2017
CH01 - Change of particulars for director 10 December 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 29 June 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 02 July 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH03 - Change of particulars for secretary 02 July 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 20 July 2014
AD01 - Change of registered office address 20 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 29 March 2010
CERTNM - Change of name certificate 01 September 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 23 March 2007
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.