About

Registered Number: 04470775
Date of Incorporation: 26/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 Church Road, Grafham, Cambs, PE28 0BB

 

Hermann Ltd was registered on 26 June 2002 and are based in Cambs, it's status at Companies House is "Active". The companies directors are Kelley, Gerald Vincent, Kelley, Susan Carol Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLEY, Susan Carol Elizabeth 26 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KELLEY, Gerald Vincent 26 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 11 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.