About

Registered Number: 03626067
Date of Incorporation: 03/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 4a De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ

 

Established in 1998, Hemings Engineering Ltd has its registered office in Colchester, Essex, it's status is listed as "Active". We do not know the number of employees at the business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMINGS, Andrew Robert 03 September 1998 - 1
HEMINGS, Hazel Grace 03 September 1998 05 March 2013 1
HEMINGS, Robert Graham 03 September 1998 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
PSC04 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
AA - Annual Accounts 31 January 2019
PSC04 - N/A 30 October 2018
CS01 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
CS01 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 14 March 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 07 November 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 06 November 2007
363s - Annual Return 14 June 2007
DISS40 - Notice of striking-off action discontinued 03 April 2007
652C - Withdrawal of application for striking off 30 March 2007
AA - Annual Accounts 12 March 2007
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2007
652a - Application for striking off 11 January 2007
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 08 September 2003
287 - Change in situation or address of Registered Office 24 April 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.