About

Registered Number: 08029559
Date of Incorporation: 13/04/2012 (12 years ago)
Company Status: Active
Registered Address: Unit 1 Ringles Farm, Grigg Lane Headcorn, Ashford, Kent, TN27 9LY

 

Hemmens Contracts Ltd was founded on 13 April 2012, it has a status of "Active". Lawrence, Lee, Gooderson, Danny are the current directors of Hemmens Contracts Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Lee 01 June 2017 - 1
GOODERSON, Danny 09 July 2018 23 January 2019 1

Filing History

Document Type Date
PSC01 - N/A 05 August 2020
PSC07 - N/A 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
MR01 - N/A 20 April 2020
MR04 - N/A 11 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 21 November 2019
MR01 - N/A 06 June 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR01 - N/A 21 August 2018
AP01 - Appointment of director 10 July 2018
CH01 - Change of particulars for director 26 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 January 2018
SH01 - Return of Allotment of shares 23 January 2018
MR01 - N/A 04 August 2017
AP01 - Appointment of director 13 June 2017
MR01 - N/A 28 April 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 23 November 2016
AA01 - Change of accounting reference date 04 April 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 18 September 2015
MR01 - N/A 09 September 2015
MR01 - N/A 09 September 2015
AR01 - Annual Return 05 June 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 13 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 16 April 2014
AA01 - Change of accounting reference date 25 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
NEWINC - New incorporation documents 13 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

A registered charge 05 June 2019 Fully Satisfied

N/A

A registered charge 07 August 2018 Fully Satisfied

N/A

A registered charge 03 August 2017 Fully Satisfied

N/A

A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 03 September 2015 Fully Satisfied

N/A

A registered charge 03 September 2015 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.