About

Registered Number: 06090012
Date of Incorporation: 07/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

 

Having been setup in 2007, Hereward Teamwear & Trophies Ltd have registered office in Peterborough, it's status at Companies House is "Active". We don't know the number of employees at the company. Barkess, Adrian, Barkess, Melanie Joy, Oxer, David Bernard, Oxer, Cherryll Lynne are listed as the directors of Hereward Teamwear & Trophies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKESS, Adrian 07 February 2007 - 1
BARKESS, Melanie Joy 07 February 2007 - 1
OXER, David Bernard 07 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
OXER, Cherryll Lynne 07 February 2007 17 February 2010 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 July 2010
TM02 - Termination of appointment of secretary 05 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.